Background WavePink WaveYellow Wave

KINETIC ENGINEERING LTD (09764918)

KINETIC ENGINEERING LTD (09764918) is an active UK company. incorporated on 7 September 2015. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). KINETIC ENGINEERING LTD has been registered for 10 years. Current directors include HARRIS, John Graham.

Company Number
09764918
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Unit 15c Blackpole East, Worcester, WR3 8YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HARRIS, John Graham
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC ENGINEERING LTD

KINETIC ENGINEERING LTD is an active company incorporated on 7 September 2015 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). KINETIC ENGINEERING LTD was registered 10 years ago.(SIC: 25620)

Status

active

Active since 10 years ago

Company No

09764918

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

QINETIC ENGINEERING LTD
From: 27 October 2015To: 11 June 2016
QINETIC LIMITED
From: 7 September 2015To: 27 October 2015
Contact
Address

Unit 15c Blackpole East Blackpole Road Worcester, WR3 8YB,

Previous Addresses

Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England
From: 25 April 2016To: 25 January 2023
C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England
From: 7 March 2016To: 25 April 2016
27 Sherwood Road Sherwood Road Bromsgrove Worcestershire B60 3DR United Kingdom
From: 7 September 2015To: 7 March 2016
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Owner Exit
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Director Left
Dec 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARRIS, John Graham

Active
Blackpole Road, WorcesterWR3 8YB
Born May 1947
Director
Appointed 04 Mar 2016

DODDS, Colin Christopher

Resigned
Blackpole East, WorcesterWR3 8YB
Born November 1978
Director
Appointed 07 Sept 2015
Resigned 28 Feb 2018

PAY, Jason Christopher

Resigned
Blackpole East, WorcesterWR3 8YB
Born November 1969
Director
Appointed 04 Mar 2016
Resigned 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Blackpole Road, WorcesterWR3 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Blackpole East, Blackpole Road, WorcesterWR3 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Resolution
29 November 2023
RESOLUTIONSResolutions
Resolution
29 November 2023
RESOLUTIONSResolutions
Memorandum Articles
29 November 2023
MAMA
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Incorporation Company
7 September 2015
NEWINCIncorporation