Background WavePink WaveYellow Wave

KOL TOV LTD. (04332597)

KOL TOV LTD. (04332597) is an active UK company. incorporated on 3 December 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). KOL TOV LTD. has been registered for 24 years. Current directors include CIMENT, Chaim, CIMENT, Mordechai.

Company Number
04332597
Status
active
Type
ltd
Incorporated
3 December 2001
Age
24 years
Address
92 Dunsmure Road, London, N16 5JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
CIMENT, Chaim, CIMENT, Mordechai
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOL TOV LTD.

KOL TOV LTD. is an active company incorporated on 3 December 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). KOL TOV LTD. was registered 24 years ago.(SIC: 47290)

Status

active

Active since 24 years ago

Company No

04332597

LTD Company

Age

24 Years

Incorporated 3 December 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

92 Dunsmure Road Stoke Newington London, N16 5JY,

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 14
Director Left
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
May 23
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CIMENT, Chaim

Active
Dunsmure Road, LondonN16 5JY
Born November 1983
Director
Appointed 28 Oct 2024

CIMENT, Mordechai

Active
92 Dunsmure Road, LondonN16 5JY
Born July 1959
Director
Appointed 13 Dec 2021

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 03 Dec 2001
Resigned 15 May 2014

CIMENT, Chaim

Resigned
Dunsmure Road, LondonN16 5JY
Born November 1983
Director
Appointed 09 May 2023
Resigned 01 May 2024

CIMENT, Yechiel Mechel

Resigned
9 Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 11 Sept 2002
Resigned 13 Dec 2021

HOPSTEIN, Eluzer

Resigned
44 Carlton Mansions, LondonN16 5PX
Born January 1979
Director
Appointed 26 Aug 2002
Resigned 20 Oct 2014

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 03 Dec 2001
Resigned 30 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Ciment

Active
92 Dunsmure Road, LondonN16 5JY
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mr Yechiel Mechel Ciment

Ceased
92 Dunsmure Road, LondonN16 5JY
Born October 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Nov 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
27 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
1 April 2004
288cChange of Particulars
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Incorporation Company
3 December 2001
NEWINCIncorporation