Background WavePink WaveYellow Wave

K.T.B. ENGINEERING LIMITED (02961333)

K.T.B. ENGINEERING LIMITED (02961333) is an active UK company. incorporated on 23 August 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. K.T.B. ENGINEERING LIMITED has been registered for 31 years. Current directors include BAKER, Christopher Thomas, BAKER, Katrina Annabel, BAKER, Terry Niel.

Company Number
02961333
Status
active
Type
ltd
Incorporated
23 August 1994
Age
31 years
Address
20 Wenlock Road 20 Wenlock Road, London, N1 7GU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BAKER, Christopher Thomas, BAKER, Katrina Annabel, BAKER, Terry Niel
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.T.B. ENGINEERING LIMITED

K.T.B. ENGINEERING LIMITED is an active company incorporated on 23 August 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. K.T.B. ENGINEERING LIMITED was registered 31 years ago.(SIC: 25110)

Status

active

Active since 31 years ago

Company No

02961333

LTD Company

Age

31 Years

Incorporated 23 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

20 Wenlock Road 20 Wenlock Road London, N1 7GU,

Previous Addresses

Evelyn Partners Limited 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 19 April 2024To: 2 February 2026
Harwood Hutton 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 23 August 1994To: 19 April 2024
Timeline

4 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Feb 17
Director Left
Mar 21
Director Joined
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Katrina Annabel

Active
Northwood Road, Thornton HeathCR7 8HQ
Secretary
Appointed 23 Aug 1994

BAKER, Christopher Thomas

Active
Northwood Road, Thornton HeathCR7 8HQ
Born June 1987
Director
Appointed 04 May 2022

BAKER, Katrina Annabel

Active
Northwood Road, Thornton HeathCR7 8HQ
Born December 1961
Director
Appointed 01 Oct 1997

BAKER, Terry Niel

Active
Northwood Industrial Estate, Thornton HeathCR7 8HQ
Born October 1960
Director
Appointed 23 Aug 1994

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 Aug 1994
Resigned 23 Aug 1994

BAKER, Christopher Thomas

Resigned
Northwood Road, Thornton HeathCR7 8HQ
Born June 1987
Director
Appointed 28 Feb 2017
Resigned 11 Mar 2021

BAKER, Katrina Annabel

Resigned
32 Alington Grove, WallingtonSM6 9NQ
Born December 1961
Director
Appointed 23 Aug 1994
Resigned 06 Mar 1995

Persons with significant control

2

Mr Terry Neil Baker

Active
Northwood Industrial Estate, Thornton HeathCR7 8HQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016

Mrs Katrina Annabel Baker

Active
20 Wenlock Road, LondonN1 7GU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
353353
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
190190
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
2 November 1998
287Change of Registered Office
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
88(3)88(3)
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
123Notice of Increase in Nominal Capital
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
27 February 1995
225(1)225(1)
Legacy
18 October 1994
224224
Legacy
7 September 1994
288288
Incorporation Company
23 August 1994
NEWINCIncorporation