Background WavePink WaveYellow Wave

UKRAINIAN CONSTRUCTION LTD (09123262)

UKRAINIAN CONSTRUCTION LTD (09123262) is an active UK company. incorporated on 9 July 2014. with registered office in Mitcham. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. UKRAINIAN CONSTRUCTION LTD has been registered for 11 years. Current directors include TSITSINSKYY, Ihor.

Company Number
09123262
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
5 Church Road, Mitcham, CR4 3BE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
TSITSINSKYY, Ihor
SIC Codes
43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKRAINIAN CONSTRUCTION LTD

UKRAINIAN CONSTRUCTION LTD is an active company incorporated on 9 July 2014 with the registered office located in Mitcham. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. UKRAINIAN CONSTRUCTION LTD was registered 11 years ago.(SIC: 43390, 43999)

Status

active

Active since 11 years ago

Company No

09123262

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 24 July 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 August 2023 - 24 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 25 July 2024 - 31 July 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 16 September 2024 (1 year ago)
Submitted on 23 September 2024 (1 year ago)

Next Due

Due by 30 September 2025
For period ending 16 September 2025
Contact
Address

5 Church Road Room 28 Mitcham, CR4 3BE,

Previous Addresses

28 Mortimer Road Mitcham CR4 3HS England
From: 14 October 2019To: 9 August 2023
, 85 Melrose Avenue, Mitcham, CR4 2ED, England
From: 6 May 2017To: 14 October 2019
, Flat 4 Moffat Court, Gap Road, London, SW19 8JB
From: 8 October 2014To: 6 May 2017
, 78 Fortescue Road, London, SW19 2EB, England
From: 9 July 2014To: 8 October 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TSITSINSKYY, Ihor

Active
Church Road, MitchamCR4 3BE
Born October 1982
Director
Appointed 18 Sept 2024

RAVLYUK, Natalia

Resigned
Born August 1980
Director
Appointed 08 Feb 2016
Resigned 06 Nov 2019

TSITSINSKA, Halyna

Resigned
Church Road, MitchamCR4 3BE
Born July 1986
Director
Appointed 15 Sept 2023
Resigned 18 Sept 2024

TSITSINSKYY, Ihor

Resigned
Church Road, MitchamCR4 3BE
Born October 1982
Director
Appointed 03 Oct 2019
Resigned 15 Sept 2023

TSITSINSKYY, Ihor

Resigned
Fortescue Road, LondonSW19 2EB
Born October 1982
Director
Appointed 09 Jul 2014
Resigned 08 Feb 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Ihor Tsitsinskyy

Active
Church Road, MitchamCR4 3BE
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Sept 2024

Mrs Halyna Tsitsinska

Ceased
Church Road, MitchamCR4 3BE
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023
Ceased 18 Sept 2024

Mr Ihor Tsitsinskyy

Ceased
Church Road, MitchamCR4 3BE
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 15 Sept 2023

Ms Natalia Ravlyuk

Ceased
Mortimer Road, MitchamCR4 3HS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
13 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Incorporation Company
9 July 2014
NEWINCIncorporation