ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Kent Dab Limited

West Kent Dab Limited is a dormant company incorporated on 13 December 2022 with the registered office located in Ashford, Kent. West Kent Dab Limited was registered 2 years 8 months ago.
Status
Dormant
Dormant since incorporation
Company No
14537595
Private limited company
Age
2 years 8 months
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
S7, Coachworks The Old Corn Store
Dover Place
Ashford
TN23 1HU
United Kingdom
Address changed on 2 Apr 2025 (5 months ago)
Previous address was Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in England • Born in Nov 1995
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kent Capacity Co Limited
Gregory Hamilton Watson and Peter Nicholas Leutner are mutual people.
Active
Mid-Hants Railway Limited
Gregory Hamilton Watson is a mutual person.
Active
Watercress Line Heritage Railway Trust Limited
Gregory Hamilton Watson is a mutual person.
Active
Wadebridge (34007) Locomotive Limited
Gregory Hamilton Watson is a mutual person.
Active
Hallett Arendt Marketing And Research Limited
Gregory Hamilton Watson is a mutual person.
Active
Children's Radio UK Limited
Gregory Hamilton Watson is a mutual person.
Active
Children's Radio UK (London) Limited
Gregory Hamilton Watson is a mutual person.
Active
St Andrew's Club
Gregory Hamilton Watson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Gregory Hamilton Watson Resigned
5 Months Ago on 2 Apr 2025
Mr Peter Nicholas Leutner Appointed
5 Months Ago on 2 Apr 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
Dormant Accounts Submitted
8 Months Ago on 1 Jan 2025
Mr Alan Rustad Appointed
9 Months Ago on 12 Nov 2024
Dominic Francis Cole Resigned
9 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover West Kent Dab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Mr Peter Nicholas Leutner as a director
Submitted on 17 Jun 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 9 Jun 2025
Appointment of Mr Peter Nicholas Leutner as a director on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom to S7, Coachworks the Old Corn Store Dover Place Ashford TN23 1HU on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Gregory Hamilton Watson as a director on 2 April 2025
Submitted on 2 Apr 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Jan 2025
Termination of appointment of Dominic Francis Cole as a director on 12 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Alan Rustad as a director on 12 November 2024
Submitted on 12 Nov 2024
Registered office address changed from 126 London Road Southborough Tunbridge Wells TN4 0PL England to Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH on 7 October 2024
Submitted on 7 Oct 2024
Registered office address changed from Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH United Kingdom to Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH on 7 October 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year