Background WavePink WaveYellow Wave

KBR (KEEPING BUSINESS RUNNING) LIMITED (01866581)

KBR (KEEPING BUSINESS RUNNING) LIMITED (01866581) is an active UK company. incorporated on 27 November 1984. with registered office in Birtley Chester Le Street. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. KBR (KEEPING BUSINESS RUNNING) LIMITED has been registered for 41 years.

Company Number
01866581
Status
active
Type
ltd
Incorporated
27 November 1984
Age
41 years
Address
Station House, Birtley Chester Le Street, DH3 1DJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100, 61200, 61300, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR (KEEPING BUSINESS RUNNING) LIMITED

KBR (KEEPING BUSINESS RUNNING) LIMITED is an active company incorporated on 27 November 1984 with the registered office located in Birtley Chester Le Street. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. KBR (KEEPING BUSINESS RUNNING) LIMITED was registered 41 years ago.(SIC: 61100, 61200, 61300, 62090)

Status

active

Active since 41 years ago

Company No

01866581

LTD Company

Age

41 Years

Incorporated 27 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

KBR I.T. AND NETWORKING SOLUTIONS LIMITED
From: 21 December 2000To: 3 March 2020
K.B.R. COMPUTER HARDWARE LIMITED
From: 27 November 1984To: 21 December 2000
Contact
Address

Station House Station Lane Birtley Chester Le Street, DH3 1DJ,

Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Share Buyback
Aug 10
Funding Round
Oct 10
Director Left
May 18
Share Buyback
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Loan Cleared
Aug 23
Loan Cleared
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Secured
Nov 25
Director Left
Feb 26
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 June 2018
SH03Return of Purchase of Own Shares
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 September 2010
MG02MG02
Legacy
6 September 2010
MG02MG02
Capital Return Purchase Own Shares
26 August 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Resolution
24 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
1 December 2004
88(2)R88(2)R
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Memorandum Articles
14 October 2003
MEM/ARTSMEM/ARTS
Legacy
5 October 2003
123Notice of Increase in Nominal Capital
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 April 2000
288cChange of Particulars
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
29 October 1998
287Change of Registered Office
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
225(1)225(1)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
18 January 1990
288288
Legacy
7 November 1989
287Change of Registered Office
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
1 August 1986
363363