21 KENILWORTH LIMITED

Register to unlock more data on OkredoRegister

21 KENILWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08824635

Incorporation date

23/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Jury Street, Warwick, Warwickshire CV34 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2013)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon20/01/2025
Termination of appointment of Xiao Jia Yan as a director on 2024-09-24
dot icon09/01/2025
Appointment of Mr Awad Farag Smew as a director on 2024-09-23
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Director's details changed for Alison Irene Evelyn Middleton on 2024-04-29
dot icon06/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon14/06/2023
Appointment of Mr Michael Alan Gransbury as a director on 2023-06-01
dot icon02/11/2022
Cessation of Timothy Charles Allen as a person with significant control on 2022-10-28
dot icon02/11/2022
Notification of a person with significant control statement
dot icon01/11/2022
Registered office address changed from 1 st Paul's Court Willes Road Leamington Spa CV32 4PY England to 8 Jury Street Warwick Warwickshire CV34 4EW on 2022-11-01
dot icon01/11/2022
Termination of appointment of Timothy Charles Allen as a director on 2022-10-28
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Statement of capital on 2020-07-24
dot icon30/06/2020
Statement by Directors
dot icon30/06/2020
Solvency Statement dated 09/06/20
dot icon30/06/2020
Resolutions
dot icon26/06/2020
Confirmation statement made on 2020-04-30 with updates
dot icon26/06/2020
Cessation of Maceo Austin Scott Wade as a person with significant control on 2020-04-30
dot icon26/06/2020
Notification of Timothy Charles Allen as a person with significant control on 2020-04-30
dot icon21/03/2020
Termination of appointment of Maceo Austin Scott Wade as a director on 2020-03-21
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Registered office address changed from Thornton House Apartment 8, Thornton House 21 Kenilworth Road Leamington Spa CV32 6JD England to 1 st Paul's Court Willes Road Leamington Spa CV32 4PY on 2019-02-26
dot icon15/02/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon06/01/2018
Director's details changed for Mr Maceo Austin Scott Wade on 2017-11-19
dot icon30/11/2017
Director's details changed for Mr Maceo Austin Scott Wade on 2017-11-19
dot icon29/11/2017
Appointment of Miss Xiao Jia Yan as a director on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr Timothy Charles Allen on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr Maceo Austin Scott Wade on 2017-11-01
dot icon16/11/2017
Termination of appointment of Mark Hedley Adcock as a secretary on 2017-10-04
dot icon04/10/2017
Registered office address changed from Chancery House Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP to Thornton House Apartment 8, Thornton House 21 Kenilworth Road Leamington Spa CV32 6JD on 2017-10-04
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/10/2015
Resolutions
dot icon11/08/2015
Appointment of Alison Irene Evelyn Middleton as a director on 2015-07-29
dot icon08/07/2015
Appointment of Mr Timothy Charles Allen as a director on 2015-07-01
dot icon20/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon12/02/2014
Change of share class name or designation
dot icon23/12/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.94K
-
0.00
-
-
2022
0
38.35K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Maceo Austin Scott Wade
Director
23/12/2013 - 21/03/2020
5
Yan, Xiao Jia
Director
01/11/2017 - 24/09/2024
-
Allen, Timothy Charles
Director
01/07/2015 - 28/10/2022
12
Smew, Awad Farag
Director
23/09/2024 - Present
-
Adcock, Mark Hedley
Secretary
23/12/2013 - 04/10/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 KENILWORTH LIMITED

21 KENILWORTH LIMITED is an(a) Active company incorporated on 23/12/2013 with the registered office located at 8 Jury Street, Warwick, Warwickshire CV34 4EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 KENILWORTH LIMITED?

toggle

21 KENILWORTH LIMITED is currently Active. It was registered on 23/12/2013 .

Where is 21 KENILWORTH LIMITED located?

toggle

21 KENILWORTH LIMITED is registered at 8 Jury Street, Warwick, Warwickshire CV34 4EW.

What does 21 KENILWORTH LIMITED do?

toggle

21 KENILWORTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 KENILWORTH LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.