Background WavePink WaveYellow Wave

KTH ENGINEERING GROUP LIMITED (07311041)

KTH ENGINEERING GROUP LIMITED (07311041) is an active UK company. incorporated on 12 July 2010. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KTH ENGINEERING GROUP LIMITED has been registered for 15 years. Current directors include ELLIS, Richard Andrew.

Company Number
07311041
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
Gannex Park, Elland, HX5 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELLIS, Richard Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTH ENGINEERING GROUP LIMITED

KTH ENGINEERING GROUP LIMITED is an active company incorporated on 12 July 2010 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KTH ENGINEERING GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07311041

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ELLIS FISH HOLDINGS LIMITED
From: 12 July 2010To: 2 August 2016
Contact
Address

Gannex Park Dewsbury Road Elland, HX5 9AF,

Previous Addresses

, Hope Hall Mill Union Street South, Halifax, West Yorkshire, HX1 2LA, England
From: 12 July 2010To: 6 February 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 14
Capital Reduction
Aug 23
Loan Secured
Aug 23
Share Buyback
Aug 23
Loan Secured
Sept 23
Funding Round
Feb 24
Director Left
Jan 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELLIS, Richard Andrew

Active
Dewsbury Road, EllandHX5 9AF
Born August 1967
Director
Appointed 12 Jul 2010

FISH, Roger Joseph

Resigned
Dewsbury Road, EllandHX5 9AF
Born May 1943
Director
Appointed 12 Jul 2010
Resigned 11 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Dewsbury Road, EllandHX5 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Mrs Catherine Aspin

Ceased
Dewsbury Road, EllandHX5 9AF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2025
Ceased 06 Oct 2025

Mr Roger Joseph Fish

Ceased
Dewsbury Road, EllandHX5 9AF
Born May 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2025

Mr Richard Andrew Ellis

Active
Dewsbury Road, EllandHX5 9AF
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2023
MR01Registration of a Charge
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
13 May 2023
MAMA
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 January 2012
AA01Change of Accounting Reference Date
Legacy
6 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Incorporation Company
12 July 2010
NEWINCIncorporation