Ks Uk Ventures Limited is a private limited company. Previously, it was named Kc Uk Ventures Ltd (changed on 2022-09-20). Located at 48 Melford Road, London E17 7EL, the above-mentioned 2 years old business was incorporated on 2021-10-06 and is officially categorised as "buying and selling of own real estate" (SIC code: 68100). 2 directors can be found in this firm: Amir K. (appointed on 27 December 2023), Kishotharan S. (appointed on 06 October 2021).
About
Name: Ks Uk Ventures Limited
Number: 13663956
Incorporation date: 2021-10-06
End of financial year: 31 October
Address:
48 Melford Road
London
E17 7EL
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Kishotharan S.
6 October 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Ks Uk Ventures Limited confirmation statement filing is 2024-10-19. The previous confirmation statement was sent on 2023-10-05. The deadline for a subsequent annual accounts filing is 31 July 2024. Latest accounts filing was sent for the time up until 31 October 2022.
1 person of significant control is indexed in the Companies House, an only person Kishotharan S. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Change of name
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
AP01
New director was appointed on 27th December 2023
filed on: 27th, December 2023
| officers
Free Download
(2 pages)
Type
Free download
AP01
New director was appointed on 27th December 2023
filed on: 27th, December 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 5th October 2023
filed on: 18th, October 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2022
filed on: 5th, July 2023
| accounts
Free Download
(9 pages)
MR01
Registration of charge 136639560003, created on 25th November 2022
filed on: 25th, November 2022
| mortgage
Free Download
(4 pages)
CS01
Confirmation statement with no updates 5th October 2022
filed on: 17th, October 2022
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed kc uk ventures LTDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
Free Download
(3 pages)
MR01
Registration of charge 136639560002, created on 18th November 2021
filed on: 19th, November 2021
| mortgage
Free Download
(20 pages)
MR01
Registration of charge 136639560001, created on 18th November 2021
filed on: 19th, November 2021
| mortgage
Free Download
(38 pages)
TM01
Director's appointment terminated on 1st November 2021
filed on: 7th, November 2021
| officers
Free Download
(1 page)
CH01
On 10th October 2021 director's details were changed
filed on: 10th, October 2021
| officers
Free Download
(2 pages)
TM02
Secretary's appointment terminated on 6th October 2021
filed on: 10th, October 2021
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control 6th October 2021
filed on: 10th, October 2021
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 6th October 2021
filed on: 10th, October 2021
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 6th, October 2021
| incorporation
Free Download
(39 pages)
SH01
Statement of Capital on 6th October 2021: 100.00 GBP
capital