General information

Name:

Kenya Trading Limited

Office Address:

Elstree House, Watson's Yard High Street Cottenham CB24 8RX Cambridge

Number: 09864243

Incorporation date: 2015-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Kenya Trading was created on 2015-11-10 as a Private Limited Company. This business's headquarters could be found at Cambridge on Elstree House, Watson's Yard High Street, Cottenham. In case you want to reach this firm by mail, its zip code is CB24 8RX. The registration number for Kenya Trading Ltd is 09864243. This business's SIC code is 68100 which means Buying and selling of own real estate. The firm's most recent annual accounts were submitted for the period up to 2022-11-30 and the latest confirmation statement was filed on 2023-09-13.

Steven W. is the following firm's single managing director, who was assigned to lead the company on 2023-08-21. For almost one year Steven W., had been functioning as a director for the following business up to the moment of the resignation 2 years ago. As a follow-up a different director, specifically Christopher S. quit in August 2023.

Steven W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Steven W.

Role: Director

Appointed: 21 August 2023

Latest update: 25 January 2024

People with significant control

Steven W.
Notified on 21 August 2023
Nature of control:
over 3/4 of shares
Christopher S.
Notified on 1 December 2019
Ceased on 21 August 2023
Nature of control:
over 3/4 of shares
Steven W.
Notified on 30 June 2016
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-11-10
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30
Annual Accounts
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Marquis of Cornwallis the Street Chedburgh Bury St. Edmunds IP29 4UH England on 13th September 2023 to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX (AD01)
filed on: 13th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 33200 : Installation of industrial machinery and equipment
8
Company Age

Closest Companies - by postcode