Background WavePink WaveYellow Wave

HERMES CBS LIMITED (06215302)

HERMES CBS LIMITED (06215302) is an active UK company. incorporated on 17 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 3 other business activities. HERMES CBS LIMITED has been registered for 18 years. Current directors include KOVTUN, Oksana.

Company Number
06215302
Status
active
Type
ltd
Incorporated
17 April 2007
Age
18 years
Address
5 Bradley Gardens, London, W13 8HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KOVTUN, Oksana
SIC Codes
68320, 70229, 73200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES CBS LIMITED

HERMES CBS LIMITED is an active company incorporated on 17 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 3 other business activities. HERMES CBS LIMITED was registered 18 years ago.(SIC: 68320, 70229, 73200, 96090)

Status

active

Active since 18 years ago

Company No

06215302

LTD Company

Age

18 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

HERMES CARPENTRY & BUILDING SERVICES LTD
From: 17 April 2007To: 8 October 2021
Contact
Address

5 Bradley Gardens London, W13 8HE,

Previous Addresses

68 Millender Walk Rotherhithe London SE16 2BN
From: 17 April 2007To: 7 October 2021
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KOVTUN, Oksana

Active
Millender Walk, LondonSE16 2BN
Born June 1978
Director
Appointed 16 Sept 2021

KOVTUN, Oksana

Resigned
68 Millender Walk, LondonSE16 2BN
Secretary
Appointed 20 Apr 2007
Resigned 18 Apr 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Apr 2007
Resigned 17 Apr 2007

KOVAL, Mykola

Resigned
68 Millender Walk Est, LondonSE16 2BN
Born May 1977
Director
Appointed 20 Apr 2007
Resigned 24 Sept 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Apr 2007
Resigned 17 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Oksana Kovtun

Active
Bradley Gardens, LondonW13 8HE
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2021

Mr Mykola Koval

Ceased
Bradley Gardens, LondonW13 8HE
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Change Person Secretary Company With Change Date
16 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation