Background WavePink WaveYellow Wave

KINETIC ENGINEERS LIMITED (06434985)

KINETIC ENGINEERS LIMITED (06434985) is an active UK company. incorporated on 22 November 2007. with registered office in Gateshead. The company operates in the Construction sector, engaged in unknown sic code (42990). KINETIC ENGINEERS LIMITED has been registered for 18 years. Current directors include TAYLOR, Stephen Gary.

Company Number
06434985
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
6 Kingsway House, Gateshead, NE11 0HW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
TAYLOR, Stephen Gary
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC ENGINEERS LIMITED

KINETIC ENGINEERS LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). KINETIC ENGINEERS LIMITED was registered 18 years ago.(SIC: 42990)

Status

active

Active since 18 years ago

Company No

06434985

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

6 Kingsway House Kingsway Team Valley Trading Estate Gateshead, NE11 0HW,

Previous Addresses

6 Earls House Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY
From: 22 November 2007To: 5 November 2010
Timeline

13 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Share Issue
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Funding Round
Sept 12
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 16
Loan Cleared
Jul 17
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Stephen Gary

Active
Kingsway House, GatesheadNE11 0HW
Born April 1968
Director
Appointed 15 Oct 2009

LEE, Paul

Resigned
99 Brinkburn Avenue, GatesheadNE8 4JU
Secretary
Appointed 22 Nov 2007
Resigned 02 Nov 2016

DEGNAN, Craig Leslie

Resigned
Graham Avenue, Newcastle Upon TyneNE16 4BE
Born August 1977
Director
Appointed 22 Nov 2007
Resigned 30 May 2014

LEE, Paul

Resigned
Brinkburn Avenue, GatesheadNE8 4JU
Born September 1977
Director
Appointed 30 May 2014
Resigned 02 Nov 2016

LEE, Paul

Resigned
99 Brinkburn Avenue, GatesheadNE8 4JU
Born September 1977
Director
Appointed 07 Dec 2007
Resigned 20 Jan 2014

Persons with significant control

1

Kinetic Engineers Group Limited

Active
Kingsway, GatesheadNE11 0HW

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Legacy
26 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Return Purchase Own Shares
24 October 2011
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
5 October 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 October 2011
SH06Cancellation of Shares
Resolution
5 October 2011
RESOLUTIONSResolutions
Resolution
5 October 2011
RESOLUTIONSResolutions
Resolution
5 October 2011
RESOLUTIONSResolutions
Resolution
5 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
3 November 2010
CC04CC04
Capital Name Of Class Of Shares
3 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2010
RESOLUTIONSResolutions
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Legacy
29 January 2008
287Change of Registered Office
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Incorporation Company
22 November 2007
NEWINCIncorporation