logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Scott, Susan
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Christopher
    Born in July 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Paul
    Born in November 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-01-06 ~ now
    OF - Director → CIF 0
    Mr Paul Scott
    Born in November 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Howard, Greg
    Company Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Martin, Deborah Jane
    Individual
    Officer
    icon of calendar 2011-04-21 ~ 2019-11-21
    OF - Secretary → CIF 0
  • 3
    Scott, Bernard Alan
    Company Director born in February 1940
    Individual
    Officer
    icon of calendar 1999-01-06 ~ 2015-02-16
    OF - Director → CIF 0
    Scott, Bernard Alan
    Individual
    Officer
    icon of calendar 1999-01-06 ~ 2011-04-21
    OF - Secretary → CIF 0
  • 4
    Antell, James Stephen
    Company Director born in February 1974
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2004-01-30
    OF - Director → CIF 0
  • 5
    Nicholls, William Percy
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar 1999-01-06 ~ 2002-10-30
    OF - Director → CIF 0
  • 6
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1999-01-06 ~ 1999-01-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
9,642 GBP2024-12-31
11,636 GBP2023-12-31
Amounts invested in assets
49 GBP2024-12-31
49 GBP2023-12-31
Fixed Assets
9,691 GBP2024-12-31
11,685 GBP2023-12-31
Total Inventories
193,710 GBP2024-12-31
44,680 GBP2023-12-31
Debtors
1,149,279 GBP2024-12-31
1,311,346 GBP2023-12-31
Cash at bank and in hand
557,941 GBP2024-12-31
1,044,699 GBP2023-12-31
Current Assets
1,900,930 GBP2024-12-31
2,400,725 GBP2023-12-31
Net Current Assets/Liabilities
1,026,384 GBP2024-12-31
1,122,165 GBP2023-12-31
Total Assets Less Current Liabilities
1,036,075 GBP2024-12-31
1,133,850 GBP2023-12-31
Net Assets/Liabilities
1,033,664 GBP2024-12-31
1,130,941 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,835 GBP2024-12-31
1,105 GBP2023-12-31
Computers
29,625 GBP2024-12-31
31,091 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
31,460 GBP2024-12-31
32,196 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-3,797 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-3,797 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
553 GBP2024-12-31
210 GBP2023-12-31
Computers
21,265 GBP2024-12-31
20,350 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,818 GBP2024-12-31
20,560 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
275 GBP2024-01-01 ~ 2024-12-31
Computers
4,171 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,446 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
68 GBP2024-01-01 ~ 2024-12-31
Computers
-3,256 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,188 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,282 GBP2024-12-31
895 GBP2023-12-31
Computers
8,360 GBP2024-12-31
10,741 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
700,212 GBP2024-12-31
844,896 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
76,469 GBP2024-12-31
56,739 GBP2023-12-31
Other Debtors
Amounts falling due within one year
372,598 GBP2024-12-31
409,711 GBP2023-12-31
Debtors
Amounts falling due within one year
1,149,279 GBP2024-12-31
1,311,346 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
601,221 GBP2024-12-31
930,860 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
4,991 GBP2024-12-31
3,534 GBP2023-12-31
Other Creditors
Amounts falling due within one year
268,334 GBP2024-12-31
344,166 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
171 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
171 GBP2024-01-01 ~ 2024-12-31
171 GBP2023-01-01 ~ 2023-12-31
Number of shares allotted
Class 2 ordinary share
198 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
198 GBP2024-01-01 ~ 2024-12-31
198 GBP2023-01-01 ~ 2023-12-31
Number of shares allotted
Class 3 ordinary share
6,005 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 3 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Class 4 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,500 GBP2024-12-31
16,500 GBP2023-12-31
Between one and five year
8,250 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
16,500 GBP2024-12-31
24,750 GBP2023-12-31
Advances or credits given to directors
6,803 GBP2024-12-31
3,500 GBP2023-12-31
Advances or credits made to directors during the period
3,303 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31

Related profiles found in government register
  • KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
    Info
    Registered number 03692422
    icon of address19 Freeland Park, Lytchett Matravers, Poole, Dorset BH16 6FH
    PRIVATE LIMITED COMPANY incorporated on 1999-01-06 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • KENSINGTON INTERNATIONAL MARKETING CO LTD
    S
    Registered number 03692422
    icon of addressCrown House, Wimborne Road, Walford, Wimborne, England, BH21 1NN
    Limited Company in United Kingdom
    CIF 1
  • KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
    S
    Registered number 03692422
    icon of address19 Freeland Park, Lytchett Matravers, Poole, Dorset, England, BH16 6FH
    Limited Company in Companies House, England
    CIF 2
  • KENSINGTON INTERNATIONAL MARKETING COMPANY LIMITED
    S
    Registered number 03692422
    icon of address19, Freeland Park, Lytchett Matravers, Poole, England, BH16 6FH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address19 Freeland Park, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address19 Freeland Park, Lytchett Matravers, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address17a Electric Lane Impact Brixton, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,113 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.