Background WavePink WaveYellow Wave

KENDALS REGENERATION LIMITED (12840914)

KENDALS REGENERATION LIMITED (12840914) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KENDALS REGENERATION LIMITED has been registered for 5 years. Current directors include HAYES-HALL, Christopher James, Mr., NURTMAN, Michael Sean, Mr..

Company Number
12840914
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
30 Gresham Street, London, EC2V 7QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYES-HALL, Christopher James, Mr., NURTMAN, Michael Sean, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALS REGENERATION LIMITED

KENDALS REGENERATION LIMITED is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KENDALS REGENERATION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12840914

LTD Company

Age

5 Years

Incorporated 27 August 2020

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

NARS HOLDINGS LIMITED
From: 27 August 2020To: 17 July 2023
Contact
Address

30 Gresham Street London, EC2V 7QP,

Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Oct 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAYES-HALL, Christopher James, Mr.

Active
Gresham Street, LondonEC2V 7QP
Born June 1983
Director
Appointed 02 Mar 2023

NURTMAN, Michael Sean, Mr.

Active
Gresham Street, LondonEC2V 7QP
Born November 1969
Director
Appointed 08 Jul 2021

GOUT, James Glenesk

Resigned
Gresham Street, LondonEC2V 7QP
Born May 1978
Director
Appointed 27 Aug 2020
Resigned 02 Mar 2023

TURNEY, Joanna

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1985
Director
Appointed 27 Aug 2020
Resigned 08 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
LondonEC2V 7QP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Mar 2023
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2020
NEWINCIncorporation