Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENTARO LIMITED
Company Information for

KENTARO LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
04918516
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kentaro Ltd
KENTARO LIMITED was founded on 2003-10-01 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Kentaro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KENTARO LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in EC4A
 
Filing Information
Company Number 04918516
Company ID Number 04918516
Date formed 2003-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2012
Account next due 31/12/2014
Latest return 01/10/2013
Return next due 29/10/2014
Type of accounts GROUP
Last Datalog update: 2020-01-13 17:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENTARO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KENTARO LIMITED
The following companies were found which have the same name as KENTARO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kentaro E-Commerce Co., Limited Unknown Company formed on the 2021-05-07
Kentaro E. Yamada, M.D., Inc. 3687 4th Avenue, Unit 401 San Diego CA 92103 Active Company formed on the 2006-08-31
KENTARO HIROSE CONSULTING LIMITED LANGLEY HOUSE PARK ROAD LONDON N2 8EY Active Company formed on the 2016-10-27
KENTARO HORIUCHI, MD P.C. 5 PENN PLAZA 23RD FLR NEW YORK NY 10001 Active Company formed on the 2004-04-22
Kentaro Na, Inc. 5716 Corsa Ave Ste 110 Westlake Village CA 91362-7354 Dissolved Company formed on the 2014-06-04
KENTARO SOURCING & MARKETING KALLANG PLACE Singapore 339172 Dissolved Company formed on the 2008-09-11
KENTARO WEB CONSULTING INCORPORATED Michigan UNKNOWN
KENTARO WEB MARKETING LLC Michigan UNKNOWN
Kentaro, Inc. 1801 H Parkcourt Pl Santa Ana CA 92701 FTB Suspended Company formed on the 2008-01-10
KENTAROS PIANO KARE LLC Michigan UNKNOWN
KENTAROTRADING LTD UNIT G45 CAPITAL HOUSE 61 AMHURST ROAD LONDON E8 1LL Active - Proposal to Strike off Company formed on the 2022-05-30

Company Officers of KENTARO LIMITED

Current Directors
Officer Role Date Appointed
PHILIPP GROTHE
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL HILL
Director 2010-05-18 2014-07-14
JAMES STUART ELLIOTT
Director 2010-05-18 2013-11-27
PHILIP ANDREW ERCOLANO
Director 2012-10-01 2013-10-21
RONU MIAH
Company Secretary 2012-10-01 2013-03-28
RONU MIAH
Director 2012-10-01 2013-03-28
CHRISTIAN RADEKE
Company Secretary 2008-04-01 2012-03-06
CHRISTIAN RADEKE
Director 2008-04-01 2012-03-06
PETER SILVERSTONE
Director 2006-01-01 2010-02-11
PETER SILVERSTONE
Company Secretary 2006-01-01 2008-03-31
KALLE SAUERLAND
Company Secretary 2003-10-01 2006-01-01
KALLE SAUERLAND
Director 2003-10-01 2006-01-01
PROSPECT SECRETARIES LTD
Company Secretary 2005-07-04 2005-12-31
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2004-02-19 2005-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-01 2003-10-01
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-01 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPP GROTHE LENANI LTD. Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-17AM23Liquidation. Administration move to dissolve company
2019-10-14AM10Administrator's progress report
2019-04-23AM10Administrator's progress report
2019-02-25AM11Notice of appointment of a replacement or additional administrator
2019-02-25AM16Notice of order removing administrator from office
2018-10-24AM19liquidation-in-administration-extension-of-period
2018-10-16AM10Administrator's progress report
2018-04-18AM10Administrator's progress report
2017-10-13AM10Administrator's progress report
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-04-082.24BAdministrator's progress report to 2017-03-08
2016-10-212.31BNotice of extension of period of Administration
2016-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016
2016-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England
2016-04-202.24BAdministrator's progress report to 2016-03-08
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB
2015-10-062.24BAdministrator's progress report to 2015-09-08
2015-10-062.31BNotice of extension of period of Administration
2015-05-152.24BAdministrator's progress report to 2015-04-09
2015-01-062.23BResult of meeting of creditors
2014-12-122.16BStatement of affairs with form 2.14B
2014-12-092.17BStatement of administrator's proposal
2014-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2014-11-042.12BAppointment of an administrator
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERCOLANO
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0101/10/13 FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY RONU MIAH
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RONU MIAH
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-16AR0101/10/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR PHILIP ANDREW ERCOLANO
2012-10-19AP03SECRETARY APPOINTED MR RONU MIAH
2012-10-19AP01DIRECTOR APPOINTED MR RONU MIAH
2012-10-08RES13SECTION 175 CONFLICT OF INTEREST 29/05/2012
2012-10-08RES01ADOPT ARTICLES 29/05/2012
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RADEKE
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN RADEKE
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-19AR0101/10/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HILL / 05/04/2011
2010-10-18AR0101/10/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ELLIOTT / 05/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HILL / 05/10/2010
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-02AP01DIRECTOR APPOINTED JONATHAN PAUL HILL
2010-06-02AP01DIRECTOR APPOINTED JAMES STUART ELLIOTT
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SILVERSTONE
2009-11-18AR0101/10/09 FULL LIST
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN RADEKE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RADEKE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SILVERSTONE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP GROTHE / 01/10/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR AND SECRETARY APPOINTED CHRISTIAN RADEKE
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY PETER SILVERSTONE
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-11-30363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22353LOCATION OF REGISTER OF MEMBERS
2006-08-30288bSECRETARY RESIGNED
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-03288bSECRETARY RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENTARO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-09-14
Meetings of Creditors2014-12-05
Appointment of Administrators2014-10-17
Petitions to Wind Up (Companies)2014-09-18
Fines / Sanctions
No fines or sanctions have been issued against KENTARO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2013-01-31 Outstanding CHELSEA HARBOUR LIMITED
DEBENTURE 2007-03-31 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2005-11-03 Outstanding CHELSEA HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENTARO LIMITED

Intangible Assets
Patents
We have not found any records of KENTARO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENTARO LIMITED
Trademarks
We have not found any records of KENTARO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENTARO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KENTARO LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KENTARO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KENTARO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-05-0165059080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyKENTARO LIMITEDEvent Date2015-09-09
In the High Court of Justice case number 7099 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of extending the period of Administration. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 25 September 2015, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limted, One America Square, Crosswall, London, EC3N 2LB, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule.2.38 or 2.39. Date of Appointment: 10 October 2014. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372) of Resolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB Further details contact: Nathan May, Email: nathan.may@resolvegroupuk.com. Alternative contact: Nathan May
 
Initiating party Event TypeMeetings of Creditors
Defending partyKENTARO LIMITEDEvent Date2014-12-02
In the High Court of Justice Chancery Division case number 7099 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company (to be conducted by way of correspondence under Paragraph 58) to consider the Joint Administrators proposals in accordance with Paragraph 49 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB is 12.00 noon on 18 December 2014. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at ReSolve Partners LLP, One America Square, London, EC3N 2LB, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company: and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372) both of ReSolve Parters LLP, One America Square, Crosswall, London, EC3N 2LB. Further details contact: Claire Kennedy, Email: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775.
 
Initiating party Event TypeAppointment of Administrators
Defending partyKENTARO LIMITEDEvent Date2014-10-10
In the High Court of Justice, Chancery Division Companies Court case number 7099 Mark Supperstone , Cameron Gunn and Simon Harris (IP Nos 9734 and 9362 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB For further details contact: Nathan May, E-mail: nathan.may@resolvegroupuk.com, Tel: 020 7702 9775. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyKENTARO LIMITEDEvent Date2014-05-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3405 A Petition to wind up the above-named Company, Registration Number 04918516, of Eighth Floor, 6 New Street Square, London, EC4A 3AQ, principal trading address at Unit 304, Design Centre East, Chelsea Harbour, London, SW10 0XF presented on 9 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENTARO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENTARO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.