Background WavePink WaveYellow Wave

KINETIC ENGINEERS GROUP LIMITED (06839636)

KINETIC ENGINEERS GROUP LIMITED (06839636) is an active UK company. incorporated on 6 March 2009. with registered office in Gateshead. The company operates in the Construction sector, engaged in construction of commercial buildings. KINETIC ENGINEERS GROUP LIMITED has been registered for 17 years. Current directors include TAYLOR, Stephen Gary.

Company Number
06839636
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
6 Kingsway House Kingsway, Gateshead, NE11 0HW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TAYLOR, Stephen Gary
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC ENGINEERS GROUP LIMITED

KINETIC ENGINEERS GROUP LIMITED is an active company incorporated on 6 March 2009 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KINETIC ENGINEERS GROUP LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06839636

LTD Company

Age

17 Years

Incorporated 6 March 2009

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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

GROOPE CONSULTING LIMITED
From: 6 March 2009To: 11 May 2010
Contact
Address

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

Previous Addresses

East Farm Cottage Pelton Lane Pelton Chester Le Street Durham DH2 1HZ
From: 6 March 2009To: 3 November 2010
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Oct 14
Loan Cleared
Jul 17
Funding Round
Jun 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TAYLOR, Stephen Gary

Active
Kingsway, GatesheadNE11 0HW
Born April 1968
Director
Appointed 06 Mar 2009

Persons with significant control

1

Mr Stephen Gary Taylor

Active
Kingsway, GatesheadNE11 0HW
Born April 1968

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Resolution
5 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
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
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
12 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Incorporation Company
6 March 2009
NEWINCIncorporation