Company NameKencel Limited
DirectorChijioke Kelvin Joseph Ebere
Company StatusActive
Company NumberSC448142
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chijioke Kelvin Joseph Ebere
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Barnard Close
Gorleston
Great Yarmouth
NR31 7RN
Director NameMrs Nkechi Laura Ebere
Date of BirthApril 1981 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Salk Road
Gorleston
Great Yarmouth
Norfolk
NR31 7RL
Secretary NameMrs Nkechi Laura Ebere
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address62 Salk Road
Gorleston
Great Yarmouth
Norfolk
NR31 7RL

Location

Registered Address426e Great Northern Road
Aberdeen
AB24 2BA
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill

Shareholders

100 at £1Chijioke Joseph Ebere
100.00%
Ordinary

Financials

Year2014
Net Worth£1,499
Cash£4,389
Current Liabilities£14,411

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 April 2024 (2 weeks, 2 days ago)
Next Return Due6 May 2025 (12 months from now)

Filing History

22 June 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
22 May 2020Change of details for Mr Chijioke Kelvin Joseph Ebere as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Chijioke Kelvin Joseph Ebere on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Chijioke Kelvin Joseph Ebere on 21 May 2020 (2 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
9 May 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 May 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
26 March 2014Termination of appointment of Nkechi Ebere as a director (1 page)
26 March 2014Termination of appointment of Nkechi Ebere as a secretary (1 page)
26 March 2014Termination of appointment of Nkechi Ebere as a secretary (1 page)
26 March 2014Termination of appointment of Nkechi Ebere as a director (1 page)
7 July 2013Director's details changed for Mr Chijioke Kelvin Joseph Ebere on 7 July 2013 (2 pages)
7 July 2013Secretary's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Director's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Secretary's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Director's details changed for Mr Chijioke Kelvin Joseph Ebere on 7 July 2013 (2 pages)
7 July 2013Director's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Director's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Secretary's details changed for Mrs Nkechi Laura Ebere on 7 July 2013 (2 pages)
7 July 2013Director's details changed for Mr Chijioke Kelvin Joseph Ebere on 7 July 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)