Background WavePink WaveYellow Wave

ANTVIC LIMITED (06996744)

ANTVIC LIMITED (06996744) is an active UK company. incorporated on 20 August 2009. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ANTVIC LIMITED has been registered for 16 years. Current directors include KOZAK, Andriy, MURADYAN, Gor, SHOSTAK, Volodymyr and 1 others.

Company Number
06996744
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
113 Romford Road, London, E15 4LY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KOZAK, Andriy, MURADYAN, Gor, SHOSTAK, Volodymyr, VYBORNYI, Anton
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTVIC LIMITED

ANTVIC LIMITED is an active company incorporated on 20 August 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ANTVIC LIMITED was registered 16 years ago.(SIC: 41201, 41202)

Status

active

Active since 16 years ago

Company No

06996744

LTD Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

113 Romford Road London, E15 4LY,

Previous Addresses

103 High Street Waltham Cross Hertfordshire EN8 7AN
From: 25 November 2011To: 16 April 2026
64 Macfarlane Road London W12 7JZ
From: 5 October 2010To: 25 November 2011
26 Maidenhead Road Windsor Berkshire SL4 5EQ England
From: 20 August 2009To: 5 October 2010
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Sept 12
Funding Round
Apr 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KOZAK, Andriy

Active
Risebridge Road, RomfordRM2 5PR
Born November 1979
Director
Appointed 23 Feb 2021

MURADYAN, Gor

Active
4 Burnsall Street, LondonSW3 3ST
Born October 1988
Director
Appointed 01 Mar 2026

SHOSTAK, Volodymyr

Active
Hycliffe Gardens, ChigwellIG7 5HJ
Born June 1986
Director
Appointed 23 Feb 2021

VYBORNYI, Anton

Active
Trinder Road, BarnetEN5 3EE
Born January 1986
Director
Appointed 01 Oct 2010

JAYATILLAKE, Weerasinghearachige Henry Julius Ranjit

Resigned
26 Maidenhead Road, WindsorSL4 5EQ
Born June 1941
Director
Appointed 20 Aug 2009
Resigned 21 Aug 2010

MAKSIMOVA, Viktoriya

Resigned
Trinder Road, BarnetEN5 3EE
Born April 1983
Director
Appointed 17 Sept 2012
Resigned 12 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Viktoriya Maksimova

Ceased
High Street, Waltham CrossEN8 7AN
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Anton Vybornyi

Active
Romford Road, LondonE15 4LY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
3 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 September 2018
AAMDAAMD
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Incorporation Company
20 August 2009
NEWINCIncorporation