Company NameKenzel Limited
DirectorIan Watson
Company StatusActive
Company Number11814054
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)
Previous NameTimec 1683 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Keel Row The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(5 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKeel Row 3 The Watermark
Riverside Way
Gateshead
Tyne & Wear
NE11 9SZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 3 Keel Row The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (7 pages)
10 February 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 February 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 November 2019Change of share class name or designation (2 pages)
15 November 2019Change of details for Mr Ian Watson as a person with significant control on 9 July 2019 (2 pages)
15 November 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 2.03
(5 pages)
15 November 2019Change of details for Claire Watson as a person with significant control on 12 November 2019 (2 pages)
15 November 2019Change of details for Mr Ian Watson as a person with significant control on 12 November 2019 (2 pages)
11 July 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
10 July 2019Termination of appointment of Andrew John Davison as a director on 9 July 2019 (1 page)
10 July 2019Termination of appointment of Hugh Benson Welch as a director on 9 July 2019 (1 page)
10 July 2019Appointment of Mr Hugh Benson Welch as a director on 9 July 2019 (2 pages)
10 July 2019Appointment of Mr Ian Watson as a director on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of Muckle Secretary Limited as a secretary on 9 July 2019 (1 page)
10 July 2019Notification of Ian Watson as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Keel Row 3 the Watermark Riverside Way Gateshead Tyne & Wear NE11 9SZ on 10 July 2019 (1 page)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
(3 pages)
9 July 2019Cessation of Muckle Director Limited as a person with significant control on 9 July 2019 (1 page)
9 July 2019Notification of Claire Watson as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 2
(3 pages)
7 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 1
(31 pages)