Kensa Development & Design Limited

General information

Name:

Kensa Development & Design Ltd

Office Address:

2 Station Road West RH8 9EP Oxted

Number: 08783304

Incorporation date: 2013-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • customerservices@kensa-designs.com
  • info@kensa-designs.com
  • sally-ann@kensa-designs.com

Websites

www.kensa-designs.com
www.kensa-designs.co.uk

Description

Data updated on:

This enterprise named Kensa Development & Design was founded on 2013-11-20 as a Private Limited Company. This enterprise's headquarters may be found at Oxted on 2 Station Road West. When you want to get in touch with the firm by post, its area code is RH8 9EP. The registration number for Kensa Development & Design Limited is 08783304. 5 years from now the firm switched its business name from Kensa Designs to Kensa Development & Design Limited. This enterprise's SIC code is 74100: specialised design activities. Its latest accounts describe the period up to Fri, 31st Mar 2023 and the latest confirmation statement was submitted on Sat, 23rd Sep 2023.

The enterprise's trademark is "KENSA". They applied to register it on 2013-12-20 and it was published in the journal number 2014-004.

Simon M. and Sally-Ann M. are the enterprise's directors and have been doing everything they can to help the company since 2019.

Executives with significant control over the firm are: Sally-Ann M. owns over 1/2 to 3/4 of company shares . Simon M. owns 1/2 or less of company shares.

  • Previous company's names
  • Kensa Development & Design Limited 2019-08-20
  • Kensa Designs Limited 2013-11-20

Trade marks

Trademark UK00003035752
Trademark image:-
Trademark name:KENSA
Status:Application Published
Filing date:2013-12-20
Owner name:Kensa Designs Limited
Owner address:Wilson Wright & Co, Thavies Inn House, 3-4 Holborn Circus, LONDON, United Kingdom, EC1N 2HA

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 19 August 2019

Latest update: 4 March 2024

Sally-Ann M.

Role: Director

Appointed: 20 November 2013

Latest update: 4 March 2024

People with significant control

Sally-Ann M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Simon M.
Notified on 19 August 2019
Nature of control:
1/2 or less of shares
Kenneth H.
Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates September 23, 2023 (CS01)
filed on: 26th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies