Background WavePink WaveYellow Wave

KENSITE HOLDINGS LIMITED (11952439)

KENSITE HOLDINGS LIMITED (11952439) is an active UK company. incorporated on 17 April 2019. with registered office in Atherton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KENSITE HOLDINGS LIMITED has been registered for 6 years. Current directors include AINSCOUGH, Chloe Jane, AINSCOUGH, Craig Stephen.

Company Number
11952439
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
Unit 9 Chanters Industrial Estate, Atherton, M46 9BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AINSCOUGH, Chloe Jane, AINSCOUGH, Craig Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSITE HOLDINGS LIMITED

KENSITE HOLDINGS LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Atherton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KENSITE HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11952439

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ONE STOP SITE SERVICES LIMITED
From: 17 April 2019To: 19 July 2019
Contact
Address

Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton, M46 9BE,

Previous Addresses

Centurion House Centurion Way Farington Leyland PR25 3GR England
From: 1 October 2019To: 2 April 2020
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 17 April 2019To: 1 October 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
New Owner
Apr 20
Loan Secured
Dec 20
Owner Exit
Apr 21
Director Left
Nov 21
Director Joined
May 23
Director Left
May 23
Owner Exit
Jun 23
Loan Cleared
Oct 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AINSCOUGH, Chloe Jane

Active
Chanters Industrial Estate, AthertonM46 9BE
Born August 1990
Director
Appointed 31 May 2023

AINSCOUGH, Craig Stephen

Active
Centurion Way, LeylandPR25 3GR
Born June 1985
Director
Appointed 30 Sept 2019

CONNELLY, Stephen Thomas

Resigned
Leigh Road, ManchesterM28 1LH
Secretary
Appointed 30 Sept 2019
Resigned 01 Dec 2021

CONNELLY, Stephen Thomas

Resigned
Centurion Way, LeylandPR25 3GR
Born September 1964
Director
Appointed 30 Sept 2019
Resigned 23 Sept 2021

GRIMHSAW, Aidan John

Resigned
Centurion Way, LeylandPR25 3GR
Born October 1964
Director
Appointed 30 Sept 2019
Resigned 31 May 2023

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 17 Apr 2019
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Wigan Lane, WiganWN1 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Craig Stephen Ainscough

Ceased
Chanters Industrial Estate, AthertonM46 9BE
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2019
Ceased 31 May 2023

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 November 2022
RP04CS01RP04CS01
Confirmation Statement
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 October 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Incorporation Company
17 April 2019
NEWINCIncorporation