Background WavePink WaveYellow Wave

KWENZI SUPPORT SERVICES LTD (14382702)

KWENZI SUPPORT SERVICES LTD (14382702) is an active UK company. incorporated on 28 September 2022. with registered office in Bristol. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. KWENZI SUPPORT SERVICES LTD has been registered for 3 years. Current directors include KARIUKI, Felix Watari, KIMANI, Mary Mwihaki, KINTU, Susanne Nyambura and 1 others.

Company Number
14382702
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
The Bristol Office 2nd Floor, 5 High Street, Bristol, BS9 3BY
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
KARIUKI, Felix Watari, KIMANI, Mary Mwihaki, KINTU, Susanne Nyambura, SAAD, Abraham
SIC Codes
84120, 86900, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWENZI SUPPORT SERVICES LTD

KWENZI SUPPORT SERVICES LTD is an active company incorporated on 28 September 2022 with the registered office located in Bristol. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. KWENZI SUPPORT SERVICES LTD was registered 3 years ago.(SIC: 84120, 86900, 87200)

Status

active

Active since 3 years ago

Company No

14382702

LTD Company

Age

3 Years

Incorporated 28 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol, BS9 3BY,

Previous Addresses

Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 8 September 2025To: 8 September 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 28 September 2022To: 8 September 2025
Timeline

14 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SAAD, Abraham

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Secretary
Appointed 30 Jul 2023

KARIUKI, Felix Watari

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born January 1981
Director
Appointed 11 Oct 2022

KIMANI, Mary Mwihaki

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born October 1979
Director
Appointed 28 Sept 2022

KINTU, Susanne Nyambura

Active
Dunlin Road, Hemel HempsteadHP2 6LY
Born March 1970
Director
Appointed 11 Oct 2022

SAAD, Abraham

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born March 1971
Director
Appointed 28 Sept 2022

BROWN, Gerard Kofi

Resigned
Greenwell Rise, ChathamME4 4GQ
Secretary
Appointed 11 Oct 2022
Resigned 23 Apr 2023

BROWN, Gerard Kofi

Resigned
Greenwell Rise,, ChathamME4 4GQ
Born August 1981
Director
Appointed 11 Oct 2022
Resigned 23 Apr 2023

HUSSEIN, Latifa

Resigned
Lincoln Way, DunstableLU5 6NB
Born April 1989
Director
Appointed 11 Oct 2022
Resigned 22 Jan 2023

OPOKU-ASIEDU, Jesse

Resigned
Greenwell Rise,, ChathamME4 4GQ
Born September 1991
Director
Appointed 11 Oct 2022
Resigned 22 Apr 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Gerard Kofi Brown

Ceased
5 High Street, BristolBS9 3BY
Born August 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Oct 2022
Ceased 24 Apr 2023

Mr Felix Watari Kariuki

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born January 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Oct 2022

Ms Susanne Nyambura Kintu

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born March 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Oct 2022

Ms Mary Mwihaki Kimani

Ceased
High Street, BristolBS9 3BY
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 26 Oct 2022

Mr Abraham Saad

Active
2nd Floor, 5 High Street, BristolBS9 3BY
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Incorporation Company
28 September 2022
NEWINCIncorporation