Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K B TECH LIMITED
Company Information for

K B TECH LIMITED

Hill Place London Road, Southborough, Tunbridge Wells, KENT, TN4 0PY,
Company Registration Number
05624417
Private Limited Company
Active

Company Overview

About K B Tech Ltd
K B TECH LIMITED was founded on 2005-11-16 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". K B Tech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
K B TECH LIMITED
 
Legal Registered Office
Hill Place London Road
Southborough
Tunbridge Wells
KENT
TN4 0PY
Other companies in TN4
 
Filing Information
Company Number 05624417
Company ID Number 05624417
Date formed 2005-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts SMALL
Last Datalog update: 2024-06-24 17:10:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name K B TECH LIMITED
The following companies were found which have the same name as K B TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K B TECHNIC PRIVATE LIMITED 3-A SINGHESHWAR PALACE EAST BORING CANAL ROAD PATNA Bihar 800001 ACTIVE Company formed on the 1990-11-27
K B TECHNOLOGIES, LLC 630 LILAC LANE IMPERIAL CA 92251 CANCELED Company formed on the 1998-04-30

Company Officers of K B TECH LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE CLARE BRIGGS
Company Secretary 2005-11-16
ROBERT EDWARD ANTELL
Director 2013-10-01
DAVID DOUGLAS INGHAM BRIGGS
Director 2005-11-16
PAUL SIMON KEMP
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-16 2005-11-16
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-16 2005-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD ANTELL LOTTIE AND OLLIE TWO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ROBERT EDWARD ANTELL DATA DISTRIBUTION LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ROBERT EDWARD ANTELL DATA ADMINISTRATION LTD Director 2012-11-29 CURRENT 2012-11-29 Active
ROBERT EDWARD ANTELL HAVERING MIND Director 2010-11-29 CURRENT 2001-03-22 Active
ROBERT EDWARD ANTELL WEBVIEW TELEVISION LTD Director 2008-05-06 CURRENT 2008-05-06 Active
ROBERT EDWARD ANTELL YOUR VIEW LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
ROBERT EDWARD ANTELL WHAT SERVICE LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
ROBERT EDWARD ANTELL REF RIGHT LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
ROBERT EDWARD ANTELL WEBVIEW LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT EDWARD ANTELL ABCFIRST LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR TOBIAS PAULUN
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DENNIS BORN
2023-02-08DIRECTOR APPOINTED MR STEFFEN RIEDIGER
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10DIRECTOR APPOINTED DR WOLFGANG PETER VON RINTELEN
2022-01-10AP01DIRECTOR APPOINTED DR WOLFGANG PETER VON RINTELEN
2021-12-16Current accounting period shortened from 31/03/22 TO 31/12/21
2021-12-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19TM02Termination of appointment of Vivienne Clare Briggs on 2020-04-03
2020-09-08RES12Resolution of varying share rights or name
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08SH08Change of share class name or designation
2020-09-08SH10Particulars of variation of rights attached to shares
2020-09-02AP01DIRECTOR APPOINTED DR TOBIAS PAULUN
2020-09-01AP01DIRECTOR APPOINTED MR JENS MICHAEL RICK
2020-07-13SH0131/03/20 STATEMENT OF CAPITAL GBP 88
2020-03-30PSC08Notification of a person with significant control statement
2020-03-30PSC07CESSATION OF DAVID DOUGLAS INGHAM BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 84
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 84
2017-02-09SH0113/12/16 STATEMENT OF CAPITAL GBP 84
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS INGHAM BRIGGS / 17/11/2015
2016-11-30CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE CLARE BRIGGS on 2015-11-17
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON KEMP / 17/11/2015
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 76
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 76
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-02SH0131/07/15 STATEMENT OF CAPITAL GBP 76
2015-09-02RES01ADOPT ARTICLES 02/09/15
2015-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-02RES12Resolution of varying share rights or name
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-19AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED ROBERT EDWARD ANTELL
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom
2013-01-25AR0116/11/12 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0116/11/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0116/11/10 FULL LIST
2009-12-19AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON KEMP / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS INGHAM BRIGGS / 19/11/2009
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 175 HIGH STREET TONBRIDGE KENT TN9 2ST
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/07
2007-01-02363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-2188(2)RAD 16/11/05--------- £ SI 4@1=4 £ IC 1/5
2005-12-19225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to K B TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K B TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-03 Outstanding DAVID DOUGLAS INGHAM BRIGGS AND PAUL SIMON KEMP
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K B TECH LIMITED

Intangible Assets
Patents
We have not found any records of K B TECH LIMITED registering or being granted any patents
Domain Names

K B TECH LIMITED owns 2 domain names.

ashby-house.co.uk   officewatercooler.co.uk  

Trademarks
We have not found any records of K B TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K B TECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as K B TECH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where K B TECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K B TECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K B TECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN4 0PY