WEST KENT GROUP 1 LTD

Register to unlock more data on OkredoRegister

WEST KENT GROUP 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07614792

Incorporation date

26/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon08/04/2026
Appointment of Christopher Mungai Mundia as a director on 2026-03-23
dot icon07/04/2026
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2026-04-07
dot icon07/04/2026
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2026-04-07
dot icon04/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 20-22 Wenlock Road London N1 7GU on 2026-04-04
dot icon04/04/2026
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2026-04-04
dot icon01/04/2026
Notification of Christopher Mungai Mundia as a person with significant control on 2025-11-05
dot icon01/04/2026
Termination of appointment of Mohamed Hoque as a director on 2026-03-23
dot icon01/04/2026
Cessation of Relayne Ltd as a person with significant control on 2025-11-05
dot icon31/03/2026
Certificate of change of name
dot icon17/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-17
dot icon17/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-04
dot icon17/11/2025
Appointment of Mr Mohamed Hoque as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Muhammad Owais Mukarram as a director on 2025-11-04
dot icon10/11/2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 2025-11-04
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon21/08/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon21/08/2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21
dot icon02/07/2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2025-07-02
dot icon02/07/2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2025-07-02
dot icon13/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from , #1823, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-13
dot icon15/01/2025
Appointment of Mr Matthew Parry as a director on 2025-01-15
dot icon12/12/2024
Termination of appointment of Matthew Parry as a director on 2024-11-30
dot icon28/11/2024
Registered office address changed from , 4 Greenesfield Business Centre Mulgrave Terrace, Gateshead, Tyne and Wear, NE8 1PQ, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-11-28
dot icon28/11/2024
Notification of Matthew Parry as a person with significant control on 2024-11-28
dot icon28/11/2024
Appointment of Mr Matthew Parry as a director on 2024-11-28
dot icon28/11/2024
Cessation of Michael John Carter as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Michael John Carter as a director on 2024-11-28
dot icon26/09/2024
Termination of appointment of Sheila Mary Walker as a director on 2024-09-25
dot icon27/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-08-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-08-31
dot icon30/03/2016
Registered office address changed from , 26 Teesdale Gardens, High Heaton, Newcastle upon Tyne, Tyne and Wear, NE7 7RB to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2016-03-30
dot icon25/10/2012
Registered office address changed from , 9 Portland Terrace, Jesmond, Newcastle upon Tyne, Tyne and Wear, NE2 1QQ, England on 2012-10-25
dot icon08/08/2011
Registered office address changed from , 26 Teesdale Gardens, High Heaton, Newcastle upon Tyne, Tyne and Wear, NE7 7RB, England on 2011-08-08
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
31/08/2023
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.39K
-
0.00
-
-
2022
0
80.55K
-
0.00
-
-
2023
0
84.15K
-
0.00
-
-
2023
0
84.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

84.15K £Ascended4.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
28/11/2024 - 30/11/2024
393
Mr Matthew Parry
Director
15/01/2025 - 13/05/2025
393
Mundia, Christopher
Director
23/03/2026 - Present
24
Walker, Sheila Mary
Director
01/05/2012 - 25/09/2024
6
Carter, Michael John
Director
26/04/2011 - 28/11/2024
18

Persons with Significant Control

7
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 WEST KENT GROUP 1 LTD

WEST KENT GROUP 1 LTD is an(a) Active company incorporated on 26/04/2011 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WEST KENT GROUP 1 LTD?

toggle

WEST KENT GROUP 1 LTD is currently Active. It was registered on 26/04/2011 .

Where is WEST KENT GROUP 1 LTD located?

toggle

WEST KENT GROUP 1 LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does WEST KENT GROUP 1 LTD do?

toggle

WEST KENT GROUP 1 LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for WEST KENT GROUP 1 LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Christopher Mungai Mundia as a director on 2026-03-23.