Background WavePink WaveYellow Wave

K3 INVEST LIMITED (05439835)

K3 INVEST LIMITED (05439835) is an active UK company. incorporated on 29 April 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. K3 INVEST LIMITED has been registered for 20 years. Current directors include KATTAN, Daniel Nicholas, KATTAN, James Adam.

Company Number
05439835
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KATTAN, Daniel Nicholas, KATTAN, James Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K3 INVEST LIMITED

K3 INVEST LIMITED is an active company incorporated on 29 April 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. K3 INVEST LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05439835

LTD Company

Age

20 Years

Incorporated 29 April 2005

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HOMEVIEW PROPERTIES LIMITED
From: 29 April 2005To: 6 June 2022
Contact
Address

5 Fleet Place First Floor London, EC4M 7RD,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 29 April 2005To: 30 November 2022
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Funding Round
May 23
Funding Round
Nov 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KATTAN, Daniel Nicholas

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976
Director
Appointed 09 Jun 2005

KATTAN, James Adam

Active
Marsh Lane, LondonNW7 4LE
Born May 1980
Director
Appointed 09 Jun 2005

KATTAN, James

Resigned
Marsh Lane, LondonNW7 4LE
Secretary
Appointed 29 Apr 2005
Resigned 18 Nov 2024

KATTAN, Sammy Jeremy

Resigned
Shmerling Street, Tel Aviv
Born December 1977
Director
Appointed 29 Apr 2005
Resigned 31 Jan 2019

ROSENHEIMER, Gilead Moses Julian

Resigned
Flat 10, LondonNW3 3ER
Born February 1974
Director
Appointed 29 Apr 2005
Resigned 01 Jul 2005

Persons with significant control

3

Mr Daniel Nicholas Kattan

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James Adam Kattan

Active
Salusbury Road, LondonNW6 6NJ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samuel Jeremy Kattan

Active
Shmerling Street, Tel Aviv
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
225Change of Accounting Reference Date
Incorporation Company
29 April 2005
NEWINCIncorporation