Background WavePink WaveYellow Wave

KENDAL WAY LIMITED (10875869)

KENDAL WAY LIMITED (10875869) is an active UK company. incorporated on 20 July 2017. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENDAL WAY LIMITED has been registered for 8 years. Current directors include RAVEN, Gary John.

Company Number
10875869
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAVEN, Gary John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDAL WAY LIMITED

KENDAL WAY LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENDAL WAY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10875869

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

THE AUCTION DEPARTMENT LIMITED
From: 16 March 2024To: 17 June 2024
LEGACY CAPITAL INVESTMENTS LTD
From: 20 July 2017To: 16 March 2024
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HL,

Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 29 Jun 2020

FULLER, Sarah Ruth

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HL
Born July 1985
Director
Appointed 20 Jul 2017
Resigned 29 Jun 2020

WATSON, Emma Julia

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HL
Born October 1989
Director
Appointed 20 Jul 2017
Resigned 29 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Rectory Grove, Leigh On SeaSS9 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020

Mrs Sarah Ruth Fuller

Ceased
Rectory Grove, Leigh-On-SeaSS9 2HL
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 29 Jun 2020

Miss Emma Julia Watson

Ceased
Rectory Grove, Leigh-On-SeaSS9 2HL
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Incorporation Company
20 July 2017
NEWINCIncorporation