Background WavePink WaveYellow Wave

KENROY LIMITED (11259118)

KENROY LIMITED (11259118) is an active UK company. incorporated on 16 March 2018. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. KENROY LIMITED has been registered for 8 years. Current directors include BLACKBURN, Roy.

Company Number
11259118
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
3, Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKBURN, Roy
SIC Codes
64209, 65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENROY LIMITED

KENROY LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. KENROY LIMITED was registered 8 years ago.(SIC: 64209, 65120, 65202)

Status

active

Active since 8 years ago

Company No

11259118

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

3, Acorn Business Centre Northarbour Road Cosham Portsmouth, PO6 3TH,

Previous Addresses

3 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom
From: 16 March 2018To: 10 March 2020
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
New Owner
May 18
Funding Round
May 18
Owner Exit
Feb 20
New Owner
Mar 20
Owner Exit
Feb 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKBURN, Jane

Active
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 28 Mar 2018

BLACKBURN, Roy

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1966
Director
Appointed 16 Mar 2018

BLACKBURN, Jane

Resigned
Dundas Lane, PortsmouthPO3 5BL
Born November 1960
Director
Appointed 16 Mar 2018
Resigned 28 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Roy Blackburn

Ceased
Dundas Lane, PortsmouthPO3 5BL
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 27 Feb 2020

Mrs Jane Blackburn

Ceased
Dundas Lane, PortsmouthPO3 5BL
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Ceased 24 Apr 2018

Mr Roy Blackburn

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Resolution
8 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Incorporation Company
16 March 2018
NEWINCIncorporation