Kenea Ltd CAMBRIDGE


Founded in 2015, Kenea, classified under reg no. 09846261 is an active company. Currently registered at Gresley House Station Road CB24 3DS, Cambridge the company has been in the business for 9 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2015-12-29 Kenea Ltd is no longer carrying the name Kenea Investments.

The company has one director. Abdulkader K., appointed on 28 October 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Emma S. and who left the the company on 15 October 2019. In addition, there is one former secretary - Emma K. who worked with the the company until 15 October 2019.

Kenea Ltd Address / Contact

Office Address Gresley House Station Road
Office Address2 Longstanton
Town Cambridge
Post code CB24 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09846261
Date of Incorporation Wed, 28th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Abdulkader K.

Position: Director

Appointed: 28 October 2015

Emma S.

Position: Director

Appointed: 28 October 2015

Resigned: 15 October 2019

Emma K.

Position: Secretary

Appointed: 28 October 2015

Resigned: 15 October 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Abdulkader K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emma K. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdulkader K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma K.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kenea Investments December 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-21 876      
Balance Sheet
Cash Bank On Hand   26 47623 75034 837133 656
Current Assets1 09866917 78527 287160 315171 550274 100
Debtors   933136 565136 713140 444
Net Assets Liabilities-21 876-44 21525 01712 43064 728339 641379 787
Other Debtors   811134 566134 773138 273
Property Plant Equipment   4 4017 9566 36536 697
Cash Bank In Hand1 098      
Net Assets Liabilities Including Pension Asset Liability-21 876      
Tangible Fixed Assets499 596      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-21 976      
Shareholder Funds-21 876      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 4009601 320    
Accumulated Depreciation Impairment Property Plant Equipment   3 5054 6226 21310 057
Average Number Employees During Period  11111
Bank Borrowings Overdrafts   825 2201 176 4621 166 1121 363 741
Corporation Tax Payable     4 630262
Creditors29 10036 294299 554446 4681 176 4621 166 1121 384 347
Fixed Assets499 5961 262 6141 262 9441 231 9711 572 4631 857 3651 911 628
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    48 080286 493 
Increase From Depreciation Charge For Year Property Plant Equipment    1 1171 5913 844
Investment Property   1 227 5701 564 5071 851 0001 874 931
Investment Property Fair Value Model   1 227 5701 564 5071 851 0001 874 931
Net Current Assets Liabilities-33 214-35 625281 769419 181-322 138-288 043-78 405
Other Creditors   446 590482 453447 69720 606
Property Plant Equipment Gross Cost   7 90612 57812 57846 754
Provisions For Liabilities Balance Sheet Subtotal    9 13563 56969 089
Taxation Including Deferred Taxation Balance Sheet Subtotal    9 13563 56969 089
Total Additions Including From Business Combinations Property Plant Equipment    4 672 34 176
Total Assets Less Current Liabilities466 3821 226 989981 175812 7901 250 3251 569 3221 833 223
Trade Debtors Trade Receivables   1221 9991 9402 171
Creditors Due After One Year488 258      
Creditors Due Within One Year34 312      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions499 648      
Tangible Fixed Assets Cost Or Valuation499 648      
Tangible Fixed Assets Depreciation52      
Tangible Fixed Assets Depreciation Charged In Period52      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-10-27
filed on: 30th, October 2023
Free Download (3 pages)

Company search