Background WavePink WaveYellow Wave

KENTNERE LIMITED (12234168)

KENTNERE LIMITED (12234168) is an active UK company. incorporated on 30 September 2019. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KENTNERE LIMITED has been registered for 6 years. Current directors include BURGESS, Karl Daniel, COOPER, Paul Michael, HAYWOOD, Steve and 2 others.

Company Number
12234168
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2019
Age
6 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURGESS, Karl Daniel, COOPER, Paul Michael, HAYWOOD, Steve, LOVEDAY, Robert Edward, PLIMMER, Anna Louise
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTNERE LIMITED

KENTNERE LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KENTNERE LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12234168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LOVEDAY 999 LIMITED
From: 30 September 2019To: 15 October 2019
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

5 the Crescent Cheadle SK8 1PS England
From: 17 October 2019To: 25 April 2025
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 30 September 2019To: 17 October 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURGESS, Karl Daniel

Active
3 The Crescent, CheadleSK8 1PS
Born July 1977
Director
Appointed 04 Jun 2025

COOPER, Paul Michael

Active
3 The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 16 Jan 2020

HAYWOOD, Steve

Active
3 The Crescent, CheadleSK8 1PS
Born February 1957
Director
Appointed 14 Jan 2020

LOVEDAY, Robert Edward

Active
3 The Crescent, CheadleSK8 1PS
Born September 1965
Director
Appointed 12 Feb 2020

PLIMMER, Anna Louise

Active
3 The Crescent, CheadleSK8 1PS
Born August 1982
Director
Appointed 01 Nov 2022

BRIDGES, Philip

Resigned
The Crescent, CheadleSK8 1PS
Born July 1953
Director
Appointed 16 Jan 2020
Resigned 01 Nov 2020

DRUMMOND, Alan

Resigned
The Crescent, CheadleSK8 1PS
Born June 1986
Director
Appointed 01 Nov 2020
Resigned 07 Feb 2025

DUNKERLEY, Clare

Resigned
The Crescent, CheadleSK8 1PS
Born August 1975
Director
Appointed 16 Jan 2020
Resigned 01 Nov 2022

LOVEDAY, Robert

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 30 Sept 2019
Resigned 10 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Resolution
15 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Incorporation Company
30 September 2019
NEWINCIncorporation