Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
Company Information for

KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED

19 FREELAND PARK, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6FH,
Company Registration Number
03692422
Private Limited Company
Active

Company Overview

About Kensington International Marketing Company Ltd
KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED was founded on 1999-01-06 and has its registered office in Poole. The organisation's status is listed as "Active". Kensington International Marketing Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
 
Legal Registered Office
19 FREELAND PARK
LYTCHETT MATRAVERS
POOLE
DORSET
BH16 6FH
Other companies in BH21
 
Filing Information
Company Number 03692422
Company ID Number 03692422
Date formed 1999-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750436249  
Last Datalog update: 2023-11-06 11:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
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 KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE MARTIN
Company Secretary 2011-04-21
GREG HOWARD
Director 2015-02-16
PAUL SCOTT
Director 1999-01-06
SUSAN SCOTT
Director 2015-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ALAN SCOTT
Director 1999-01-06 2015-02-16
BERNARD ALAN SCOTT
Company Secretary 1999-01-06 2011-04-21
JAMES STEPHEN ANTELL
Director 2003-04-01 2004-01-30
WILLIAM PERCY NICHOLLS
Director 1999-01-06 2002-10-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-01-06 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG HOWARD ANCHORPHARM LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
GREG HOWARD ANCHOR BRANDS LIMITED Director 2016-10-13 CURRENT 2013-09-02 Active
GREG HOWARD KIMCO ALLIANCE PARTNERS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
PAUL SCOTT AFREETRADE LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
PAUL SCOTT KIMCO ALLIANCE PARTNERS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
PAUL SCOTT VERWOOD TOWN FOOTBALL CLUB LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
PAUL SCOTT MENAMED LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
PAUL SCOTT ANCHOR BRANDS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
PAUL SCOTT SCOTTSON LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
PAUL SCOTT INTERNATIONAL RETAIL BUYING SERVICES LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
PAUL SCOTT MIDDLE EAST NORTH AFRICA & MEDITERRANEAN LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
SUSAN SCOTT KIMCO ALLIANCE PARTNERS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
SUSAN SCOTT MIDDLE EAST NORTH AFRICA & MEDITERRANEAN LIMITED Director 2013-08-21 CURRENT 2012-10-22 Active - Proposal to Strike off

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
2023-10-17CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Crown House Walford Bridge Wimborne Road Wimborne Dorset BH21 1NN
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-09-22SH0130/06/20 STATEMENT OF CAPITAL GBP 1369
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER NEWMAN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GREG HOWARD
2019-11-25TM02Termination of appointment of Deborah Jane Martin on 2019-11-21
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 369
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 369
2016-01-29AR0106/01/16 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR GREG HOWARD
2015-03-27AP01DIRECTOR APPOINTED MRS SUSAN SCOTT
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ALAN SCOTT
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 369
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-02-05SH03Purchase of own shares
2014-01-29CC04Statement of company's objects
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 369
2014-01-29SH06Cancellation of shares. Statement of capital on 2014-01-29 GBP 369
2014-01-29RES01ADOPT ARTICLES 14/01/2014
2014-01-29RES09Resolution of authority to purchase a number of shares
2014-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-29SH08Change of share class name or designation
2014-01-13AR0106/01/14 FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM CROWN & ANCHOR BUILDING WALFORD BRIDGE WIMBORNE ROAD WIMBORNE DORSET BH21 1NN ENGLAND
2013-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-09AR0106/01/13 FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 4 UPLANDS PARK BLANDFORD HEIGHTS BLANDFORD FORUM DORSET DT11 7UZ
2012-01-11AR0106/01/12 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-28AP03SECRETARY APPOINTED MRS DEBORAH JANE MARTIN
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-25TM02APPOINTMENT TERMINATED, SECRETARY BERNARD SCOTT
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT / 08/04/2011
2011-01-10AR0106/01/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0106/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALAN SCOTT / 01/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-07363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-09363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-24288bDIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-03363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29169£ IC 571/371 30/10/02 £ SR 200@1=200
2002-11-11RES13RE LOAN AGREEMENT 30/10/02
2002-11-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-07288bDIRECTOR RESIGNED
2002-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/02
2002-02-05363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: UNIT 4 7 BLANDFORD HEIGHTS INDUSTRIAL ESTATE BLANDFORD FORUM DORSET DT11 7TE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17SRES03EXEMPTION FROM APPOINTING AUDITORS 06/01/99
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED 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 KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-09-27 Satisfied HSBC BANK PLC
DEBENTURE 2008-09-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-09-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED registering or being granted any patents
Domain Names

KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED owns 2 domain names.

smartzfoods.co.uk   eatsmartz.co.uk  

Trademarks
We have not found any records of KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED. 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 (82990 - Other business support service activities n.e.c.) as KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED 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.
Import/Export of Goods
Goods imported/exported by KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0120099059Mixtures of fruit juices, incl. grape must, and vegetable juices, unfermented, Brix value <= 67 at 20°C, value of > 30 € per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear or citrus and pineapple juices)
2013-02-0139241000Tableware and kitchenware, of plastics
2013-01-0120099059Mixtures of fruit juices, incl. grape must, and vegetable juices, unfermented, Brix value <= 67 at 20°C, value of > 30 € per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear or citrus and pineapple juices)
2012-04-0139241000Tableware and kitchenware, of plastics
2012-02-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED 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 KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED 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.