Background WavePink WaveYellow Wave

KENTIA POWER ENGINEERING LIMITED (05633931)

KENTIA POWER ENGINEERING LIMITED (05633931) is an active UK company. incorporated on 23 November 2005. with registered office in Stone. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. KENTIA POWER ENGINEERING LIMITED has been registered for 20 years. Current directors include AITKEN, Anna Elizabeth, AITKEN, Paul.

Company Number
05633931
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Wild Wood, Stone, ST15 8DP
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
AITKEN, Anna Elizabeth, AITKEN, Paul
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTIA POWER ENGINEERING LIMITED

KENTIA POWER ENGINEERING LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. KENTIA POWER ENGINEERING LIMITED was registered 20 years ago.(SIC: 26110)

Status

active

Active since 20 years ago

Company No

05633931

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 30 November 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Wild Wood 33 Airdale Road Stone, ST15 8DP,

Previous Addresses

Walton House Stafford Road Walton Stone Staffordshire ST15 0HE
From: 23 November 2005To: 17 November 2017
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
New Owner
Nov 22
Funding Round
Nov 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AITKEN, Paul

Active
Walton House, StoneST15 0HE
Secretary
Appointed 23 Nov 2005

AITKEN, Anna Elizabeth

Active
Stafford Road, StoneST15 0HE
Born June 1972
Director
Appointed 12 May 2009

AITKEN, Paul

Active
Stafford Road, StoneST15 0HE
Born September 1964
Director
Appointed 27 Nov 2009

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 23 Nov 2005
Resigned 25 Nov 2005

AITKEN, Paul

Resigned
Walton House, StoneST15 0HE
Born September 1964
Director
Appointed 23 Nov 2005
Resigned 14 May 2009

AITKEN, Violet Iris

Resigned
4 Orchard Close, StoneST15 0UJ
Born December 1933
Director
Appointed 23 Nov 2005
Resigned 06 Apr 2008

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 23 Nov 2005
Resigned 25 Nov 2005

Persons with significant control

2

Mr Paul Aitken

Active
33 Airdale Road, StoneST15 8DP
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2021

Mrs Anna Elizabeth Aitken

Active
Stafford Road, StoneST15 0HE
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Move Registers To Sail Company
12 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
287Change of Registered Office
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation