Kernbridge Talented Ltd LEICESTER


Kernbridge Talented Ltd was dissolved on 2023-10-24. Kernbridge Talented was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2014-11-14) was run by 1 director.
Director Mohammed A. who was appointed on 31 August 2022.

The company was officially classified as "plumbing, heat and air-conditioning installation" (43220). The latest confirmation statement was filed on 2022-10-25 and last time the statutory accounts were filed was on 30 November 2022. 2015-11-14 was the date of the most recent annual return.

Kernbridge Talented Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311415
Date of Incorporation Fri, 14th Nov 2014
Date of Dissolution Tue, 24th Oct 2023
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 8th Nov 2023
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Alfie C.

Position: Director

Appointed: 16 March 2021

Resigned: 31 August 2022

Danut V.

Position: Director

Appointed: 29 September 2020

Resigned: 16 March 2021

Steven M.

Position: Director

Appointed: 24 August 2020

Resigned: 29 September 2020

Darryl F.

Position: Director

Appointed: 17 June 2019

Resigned: 17 March 2020

Michal S.

Position: Director

Appointed: 13 February 2019

Resigned: 17 June 2019

Mark D.

Position: Director

Appointed: 14 November 2018

Resigned: 13 February 2019

George S.

Position: Director

Appointed: 04 July 2018

Resigned: 14 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 July 2018

Anthony B.

Position: Director

Appointed: 02 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 02 November 2017

Paul H.

Position: Director

Appointed: 21 July 2016

Resigned: 05 April 2017

Gary O.

Position: Director

Appointed: 07 March 2016

Resigned: 21 July 2016

Carl W.

Position: Director

Appointed: 16 September 2015

Resigned: 07 March 2016

Dean-Paul R.

Position: Director

Appointed: 11 March 2015

Resigned: 16 September 2015

Terence D.

Position: Director

Appointed: 14 November 2014

Resigned: 11 March 2015

People with significant control

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alfie C.

Notified on 16 March 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danut V.

Notified on 29 September 2020
Ceased on 16 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 24 August 2020
Ceased on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 17 March 2020
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darryl F.

Notified on 17 June 2019
Ceased on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michal S.

Notified on 13 February 2019
Ceased on 17 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 14 November 2018
Ceased on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George S.

Notified on 4 July 2018
Ceased on 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 2 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 21 July 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets14521191323871
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors 451 18 32286 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, August 2023
Free Download (5 pages)

Company search