Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERNBRIDGE TALENTED LTD
Company Information for

KERNBRIDGE TALENTED LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09311415
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kernbridge Talented Ltd
KERNBRIDGE TALENTED LTD was founded on 2014-11-14 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Kernbridge Talented Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KERNBRIDGE TALENTED LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09311415
Company ID Number 09311415
Date formed 2014-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-18 04:10:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERNBRIDGE TALENTED LTD

Current Directors
Officer Role Date Appointed
GEORGE SHAW
Director 2018-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-07-04
ANTHONY BLUNDELL
Director 2017-11-02 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-11-02
PAUL HOWARD
Director 2016-07-21 2017-04-05
GARY OWEN
Director 2016-03-07 2016-07-21
CARL WALTON
Director 2015-09-16 2016-03-07
DEAN-PAUL ROWE
Director 2015-03-11 2015-09-16
TERENCE DUNNE
Director 2014-11-14 2015-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-26Application to strike the company off the register
2022-11-19Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-19Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
2022-11-19Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-11-19Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
2022-11-19CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-11-19PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-09CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ALFIE COUSINS
2022-09-09DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-09CESSATION OF ALFIE COUSINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6 st. Laurence Close Uxbidge UB8 2HZ United Kingdom
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6 st. Laurence Close Uxbidge UB8 2HZ United Kingdom
2022-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-09PSC07CESSATION OF ALFIE COUSINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFIE COUSINS
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 20 Newnham Road Coventry CV1 5BB United Kingdom
2021-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE COUSINS
2021-04-19PSC07CESSATION OF DANUT VASILE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19AP01DIRECTOR APPOINTED MR ALFIE COUSINS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DANUT VASILE
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 1 Acre Way Northwood HA6 1SU United Kingdom
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUT VASILE
2020-10-23PSC07CESSATION OF STEVEN MILLIKEN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AP01DIRECTOR APPOINTED MR DANUT VASILE
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLIKEN
2020-09-10TM01Termination of appointment of a director
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MILLIKEN
2020-09-09PSC07CESSATION OF DAVID STOKES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AP01DIRECTOR APPOINTED MR STEVEN MILLIKEN
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STOKES
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL FORBES
2020-04-01PSC07CESSATION OF DARRYL FORBES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 78a Manor Waye Uxbridge UB8 2BQ England
2019-07-05PSC07CESSATION OF MICHAL SCZANSNY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL FORBES
2019-07-05AP01DIRECTOR APPOINTED MR DARRYL FORBES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL SCZANSNY
2019-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL SCZANSNY
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 69 Beamway Dagenham RM10 8XR United Kingdom
2019-02-21AP01DIRECTOR APPOINTED MR MICHAL SCZANSNY
2019-02-21PSC07CESSATION OF MARK ALAN DILWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN DILWORTH
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 35 Redhouse Lane Leeds LS7 4RA England
2018-11-26AP01DIRECTOR APPOINTED MR MARK ALAN DILWORTH
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN DILWORTH
2018-11-23PSC07CESSATION OF GEORGE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHAW
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SHAW
2018-07-31PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-31AP01DIRECTOR APPOINTED MR GEORGE SHAW
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 19 Blackwater Road Liverpool L11 0BT England
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLUNDELL
2018-06-29PSC07CESSATION OF ANTHONY BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BLUNDELL
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-12-05AP01DIRECTOR APPOINTED MR ANTHONY BLUNDELL
2017-12-05PSC07CESSATION OF PAUL HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-04-24AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 44 ALEXANDRA ROAD WEDNESBURY WS10 9LJ UNITED KINGDOM
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY OWEN
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 49 QUEENS WAY HURLEY ATHERSTONE CV9 2ND UNITED KINGDOM
2016-07-28AP01DIRECTOR APPOINTED PAUL HOWARD
2016-06-01AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL WALTON
2016-03-15AP01DIRECTOR APPOINTED GARY OWEN
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 51 WHITLEY VIEW ROAD ROTHERHAM S61 2HJ
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0114/11/15 FULL LIST
2015-09-23AP01DIRECTOR APPOINTED CARL WALTON
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 156 LYNCH HILL LANE SLOUGH SL2 2QA UNITED KINGDOM
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DEAN-PAUL ROWE
2015-03-17AP01DIRECTOR APPOINTED DEAN-PAUL ROWE
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to KERNBRIDGE TALENTED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERNBRIDGE TALENTED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KERNBRIDGE TALENTED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERNBRIDGE TALENTED LTD

Intangible Assets
Patents
We have not found any records of KERNBRIDGE TALENTED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KERNBRIDGE TALENTED LTD
Trademarks
We have not found any records of KERNBRIDGE TALENTED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERNBRIDGE TALENTED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as KERNBRIDGE TALENTED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KERNBRIDGE TALENTED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERNBRIDGE TALENTED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERNBRIDGE TALENTED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1