Background WavePink WaveYellow Wave

KONLOW INVESTMENTS LTD (07894263)

KONLOW INVESTMENTS LTD (07894263) is an active UK company. incorporated on 30 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KONLOW INVESTMENTS LTD has been registered for 14 years. Current directors include LOW, Abraham, LOW, Sam.

Company Number
07894263
Status
active
Type
ltd
Incorporated
30 December 2011
Age
14 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Abraham, LOW, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONLOW INVESTMENTS LTD

KONLOW INVESTMENTS LTD is an active company incorporated on 30 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KONLOW INVESTMENTS LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07894263

LTD Company

Age

14 Years

Incorporated 30 December 2011

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 12 February 2018To: 18 March 2025
5 Windus Road London N16 6UT
From: 30 December 2011To: 12 February 2018
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Jan 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOW, Abraham

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 30 Dec 2011

LOW, Abraham

Active
Overlea Road, LondonE5 9BG
Born December 1978
Director
Appointed 31 Jan 2012

LOW, Sam

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992
Director
Appointed 17 Jun 2020

KONIG, Abraham

Resigned
Lingwood Road, LondonE5 9BN
Born July 1971
Director
Appointed 31 Jan 2012
Resigned 17 Jun 2020

LOW, Simon

Resigned
Overlea Road, LondonE5 9BG
Born November 1953
Director
Appointed 30 Dec 2011
Resigned 08 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Sam Low

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2021

Mr Simon Low

Ceased
Overlea Road, LondonE5 9BG
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 01 Jan 2021

Mr Abraham Low

Ceased
Overlea Road, LondonE5 9BG
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 01 Jan 2021

Mr Bernard Low

Ceased
Consciencestra, Antwerp
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
1 June 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Incorporation Company
30 December 2011
NEWINCIncorporation