Background WavePink WaveYellow Wave

WEST KENT DAB LIMITED (14537595)

WEST KENT DAB LIMITED (14537595) is an active UK company. incorporated on 13 December 2022. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in radio broadcasting. WEST KENT DAB LIMITED has been registered for 3 years. Current directors include LEUTNER, Peter Nicholas, RUSTAD, Alan, YEATES, Andrew.

Company Number
14537595
Status
active
Type
ltd
Incorporated
13 December 2022
Age
3 years
Address
S7, Coachworks The Old Corn Store, Ashford, TN23 1HU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
LEUTNER, Peter Nicholas, RUSTAD, Alan, YEATES, Andrew
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST KENT DAB LIMITED

WEST KENT DAB LIMITED is an active company incorporated on 13 December 2022 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WEST KENT DAB LIMITED was registered 3 years ago.(SIC: 60100)

Status

active

Active since 3 years ago

Company No

14537595

LTD Company

Age

3 Years

Incorporated 13 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

S7, Coachworks The Old Corn Store Dover Place Ashford, TN23 1HU,

Previous Addresses

Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom
From: 7 October 2024To: 2 April 2025
Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH United Kingdom
From: 7 October 2024To: 7 October 2024
126 London Road Southborough Tunbridge Wells TN4 0PL England
From: 14 June 2023To: 7 October 2024
Greenworks Dog & Duck Yard Princeton Street London WC1R 4BH United Kingdom
From: 13 December 2022To: 14 June 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEUTNER, Peter Nicholas

Active
Maxted Street, CanterburyCT4 6DH
Born November 1995
Director
Appointed 02 Apr 2025

RUSTAD, Alan

Active
The Old Corn Store, AshfordTN23 1HU
Born December 1952
Director
Appointed 12 Nov 2024

YEATES, Andrew

Active
The Old Corn Store, AshfordTN23 1HU
Born April 1955
Director
Appointed 01 Jun 2023

COLE, Dominic Francis

Resigned
Dog & Duck Yard, LondonWC1R 4BH
Born July 1962
Director
Appointed 01 Jun 2023
Resigned 12 Nov 2024

WATSON, Gregory Hamilton

Resigned
The Old Corn Store, AshfordTN23 1HU
Born January 1965
Director
Appointed 13 Dec 2022
Resigned 02 Apr 2025

Persons with significant control

3

London Road, Tunbridge WellsTN4 0PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Stuart Way, East GrinsteadRH19 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2023
Dog & Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

20

Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Incorporation Company
13 December 2022
NEWINCIncorporation