Background WavePink WaveYellow Wave

KBR (I) LIMITED (10198740)

KBR (I) LIMITED (10198740) is an active UK company. incorporated on 25 May 2016. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KBR (I) LIMITED has been registered for 9 years. Current directors include BAILLIE, John Paul, Mr., IBRAHIM, Jalal (Jay), Mr., O'SHAUGHNESSY, Paul Charles, Mr..

Company Number
10198740
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAILLIE, John Paul, Mr., IBRAHIM, Jalal (Jay), Mr., O'SHAUGHNESSY, Paul Charles, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR (I) LIMITED

KBR (I) LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KBR (I) LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10198740

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CABLE-LEWIS, Merida Samantha Zena, Mrs.

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BAILLIE, John Paul, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born May 1975
Director
Appointed 02 Apr 2024

IBRAHIM, Jalal (Jay), Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born August 1960
Director
Appointed 02 Apr 2024

O'SHAUGHNESSY, Paul Charles, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born November 1975
Director
Appointed 15 Jul 2024

KRAMER, Adam Miles, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 11 Mar 2021
Resigned 02 Jan 2023

NELHAMS, Martin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 25 May 2016
Resigned 02 Jan 2020

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 11 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born October 1981
Director
Appointed 13 Jan 2021
Resigned 15 Mar 2024

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 25 May 2016
Resigned 31 Jul 2020

BRADIE, Stuart John Baxter

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 11 Aug 2020
Resigned 13 Jan 2021

BRAENDELAND, Jan Egil

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born September 1967
Director
Appointed 25 May 2016
Resigned 16 Dec 2020

DELLA SALA, Umberto

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born April 1948
Director
Appointed 25 May 2016
Resigned 22 Oct 2020

KAHN, Paul Emmanuel

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1966
Director
Appointed 02 Apr 2024
Resigned 12 Jul 2024

NELHAMS, Martin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1960
Director
Appointed 25 May 2016
Resigned 26 May 2016

Persons with significant control

1

Kellogg Brown & Root Holdings Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2023
AAAnnual Accounts
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Legacy
13 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2019
AAAnnual Accounts
Legacy
10 December 2019
AGREEMENT2AGREEMENT2
Legacy
10 December 2019
PARENT_ACCPARENT_ACC
Legacy
10 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Incorporation Company
25 May 2016
NEWINCIncorporation