Background WavePink WaveYellow Wave

KENTRA BAY HOLDINGS LIMITED (13200257)

KENTRA BAY HOLDINGS LIMITED (13200257) is an active UK company. incorporated on 15 February 2021. with registered office in Wincanton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KENTRA BAY HOLDINGS LIMITED has been registered for 5 years. Current directors include HILL, Bruneta, HILL, Giles Allen, MALPAS, Sabrina and 3 others.

Company Number
13200257
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
Abpac House Wessex Way, Wincanton, BA9 9RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Bruneta, HILL, Giles Allen, MALPAS, Sabrina, MARX, Francis Angus Locke, MARX, Tobina Kate, WINGFIELD-DIGBY, Frederick John
SIC Codes
64209, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTRA BAY HOLDINGS LIMITED

KENTRA BAY HOLDINGS LIMITED is an active company incorporated on 15 February 2021 with the registered office located in Wincanton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KENTRA BAY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209, 82920)

Status

active

Active since 5 years ago

Company No

13200257

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Abpac House Wessex Way Wincanton Business Park Wincanton, BA9 9RR,

Previous Addresses

30 Imperial Square London SW6 2AE England
From: 15 February 2021To: 29 April 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 24
Loan Secured
Apr 25
Owner Exit
Apr 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

HILL, Bruneta

Active
Wessex Way, WincantonBA9 9RR
Born May 1985
Director
Appointed 01 Apr 2021

HILL, Giles Allen

Active
Wessex Way, WincantonBA9 9RR
Born August 1981
Director
Appointed 01 Apr 2021

MALPAS, Sabrina

Active
Wessex Way, WincantonBA9 9RR
Born May 1986
Director
Appointed 01 Apr 2021

MARX, Francis Angus Locke

Active
Wessex Way, WincantonBA9 9RR
Born December 1981
Director
Appointed 15 Feb 2021

MARX, Tobina Kate

Active
Wessex Way, WincantonBA9 9RR
Born June 1981
Director
Appointed 01 Apr 2021

WINGFIELD-DIGBY, Frederick John

Active
Crondace Road, LondonSW6 4BS
Born March 1982
Director
Appointed 15 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Lyme Bay Investments Limited

Active
Crondace Road, LondonSW6 4BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2023

Mrs Sabrina Malpas

Active
Wessex Way, WincantonBA9 9RR
Born May 1986

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Mr Frederick John Wingfield-Digby

Ceased
Crondace Road, LondonSW6 4BS
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 02 Apr 2021

Mr Francis Angus Locke Marx

Ceased
Wessex Way, WincantonBA9 9RR
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Incorporation Company
15 February 2021
NEWINCIncorporation