Kennek Solutions Ltd LONDON


Kennek Solutions Ltd is a private limited company registered at 54 South Molton Street, London W1K 5SG. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2021-06-14, this 2-year-old company is run by 3 directors.
Director Thibault L., appointed on 14 June 2021. Director Edmund P., appointed on 14 June 2021. Director Xavier D., appointed on 14 June 2021.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "information technology consultancy activities" (SIC: 62020), "other information technology service activities" (SIC: 62090). According to Companies House database there was a name change on 2022-04-12 and their previous name was Lendx Solutions Ltd.
The last confirmation statement was sent on 2023-09-13 and the date for the next filing is 2024-09-27. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Kennek Solutions Ltd Address / Contact

Office Address 54 South Molton Street
Town London
Post code W1K 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 13454044
Date of Incorporation Mon, 14th Jun 2021
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 3 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Thibault L.

Position: Director

Appointed: 14 June 2021

Edmund P.

Position: Director

Appointed: 14 June 2021

Xavier D.

Position: Director

Appointed: 14 June 2021

Nicolas D.

Position: Director

Appointed: 14 June 2021

Resigned: 15 June 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Thibault L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Xavier D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicolas D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thibault L.

Notified on 14 June 2021
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Xavier D.

Notified on 14 June 2021
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicolas D.

Notified on 14 June 2021
Ceased on 15 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edmund P.

Notified on 14 June 2021
Ceased on 14 June 2021
Nature of control: right to appoint and remove directors

Company previous names

Lendx Solutions April 12, 2022
Tenx Solutions September 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-312023-03-31
Balance Sheet
Cash Bank On Hand287 646402 744818 690
Current Assets508 049643 7601 043 598
Debtors220 403241 016224 908
Net Assets Liabilities273 604-1 412 952-1 783 570
Other Debtors1001007 164
Property Plant Equipment2 67117 02017 180
Other
Accumulated Depreciation Impairment Property Plant Equipment4222 6664 275
Additions Other Than Through Business Combinations Property Plant Equipment3 09318 1381 769
Average Number Employees During Period21010
Creditors237 116343 732214 357
Increase From Depreciation Charge For Year Property Plant Equipment4222 4721 609
Net Current Assets Liabilities270 933300 028829 241
Nominal Value Allotted Share Capital117123123
Nominal Value Shares Issued In Period1176 
Number Shares Allotted1 170 7651 226 9361 226 936
Number Shares Issued In Period- Gross1 170 76556 171 
Other Creditors2574 7571 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 228 
Other Disposals Property Plant Equipment 1 545 
Par Value Share000
Prepayments Accrued Income197 673223 973186 679
Property Plant Equipment Gross Cost3 09319 68621 455
Recoverable Value-added Tax20 2309 74327 465
Total Assets Less Current Liabilities273 604317 048846 421
Trade Creditors Trade Payables236 859338 975212 582
Trade Debtors Trade Receivables2 4007 2003 600

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 25 Wilton Road Victoria London SW1V 1LW. Change occurred on 2023-12-18. Company's previous address: 54 South Molton Street London W1K 5SG England.
filed on: 18th, December 2023
Free Download (1 page)

Company search