Company NameKenilworth Ventures Limited
DirectorsIan Douglas McDowell and Lindsey Victoria McDowell
Company StatusActive
Company Number10184265
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Douglas McDowell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMrs Lindsey Victoria McDowell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

17 February 2021Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 17 February 2021 (1 page)
24 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 August 2018Director's details changed for Mrs Lindsey Victoria Mcdowell on 18 December 2017 (2 pages)
10 August 2018Director's details changed for Mr Ian Douglas Mcdowell on 18 December 2017 (2 pages)
20 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(36 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(36 pages)