ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kensington Scott Interiors Limited

Kensington Scott Interiors Limited is a liquidation company incorporated on 7 November 2018 with the registered office located in Northampton, Northamptonshire. Kensington Scott Interiors Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
11663927
Private limited company
Age
7 years
Incorporated 7 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 31 Jul 2025 (3 months ago)
Previous address was Unit 4 Tannery Road Tonbridge Kent TN9 1RF England
Telephone
01732 280585
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1993
Director • Operations Director • British • Lives in England • Born in Oct 1985
Mr Jamie Mark Cutts
PSC • British • Lives in UK • Born in May 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JJM Management (Kent) Limited
Jamie Mark Cutts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£252.85K
Increased by £44.67K (+21%)
Total Liabilities
-£456.27K
Increased by £262.63K (+136%)
Net Assets
-£203.43K
Decreased by £217.96K (-1500%)
Debt Ratio (%)
180%
Increased by 87.44% (+94%)
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 1 Sep 2025
Registered Address Changed
3 Months Ago on 31 Jul 2025
Tiruven Pillay Resigned
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Abridged Accounts Submitted
1 Year 10 Months Ago on 6 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Mr Tiruven Pillay Appointed
1 Year 11 Months Ago on 10 Dec 2023
Amarinder Jaiswal Resigned
1 Year 11 Months Ago on 8 Dec 2023
Get Credit Report
Discover Kensington Scott Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 1 Sep 2025
Statement of affairs
Submitted on 1 Sep 2025
Resolutions
Submitted on 1 Sep 2025
Registered office address changed from Unit 4 Tannery Road Tonbridge Kent TN9 1RF England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Tiruven Pillay as a director on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from 103 103-105 Princess Road East Leicester LE1 7LG England to Unit 4 Tannery Road Tonbridge Kent TN9 1RF on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 23 December 2024 with updates
Submitted on 6 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 6 Jan 2024
Appointment of Mr Tiruven Pillay as a director on 10 December 2023
Submitted on 23 Dec 2023
Confirmation statement made on 23 December 2023 with updates
Submitted on 23 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year