Background WavePink WaveYellow Wave

KVITNEVA LTD (09487937)

KVITNEVA LTD (09487937) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KVITNEVA LTD has been registered for 11 years. Current directors include GRUNHUT, Joshua.

Company Number
09487937
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
45 Dunsmure Road, London, N16 5PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRUNHUT, Joshua
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVITNEVA LTD

KVITNEVA LTD is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KVITNEVA LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09487937

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CCH CONSTRUCTIONS LTD
From: 13 March 2015To: 23 September 2022
Contact
Address

45 Dunsmure Road London, N16 5PT,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 15 November 2022To: 24 May 2023
94 Stamford Hill First Floor London N16 6XS England
From: 3 October 2019To: 15 November 2022
94 Stamford Hill First Floor London N16 6XS England
From: 3 October 2019To: 3 October 2019
46 Oldhill Street London N16 6NA United Kingdom
From: 22 June 2017To: 3 October 2019
9 Manor Parade Manor Road London N16 5SG United Kingdom
From: 13 March 2015To: 22 June 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 17
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNHUT, Joshua

Active
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 13 Mar 2015

SPITZER, David

Resigned
Manor Parade, LondonN16 5SG
Born May 1980
Director
Appointed 01 May 2017
Resigned 15 Jun 2017

Persons with significant control

1

Mr Joshua Grunhut

Active
Oldhill Street, LondonN16 6NA
Born February 1978

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Incorporation Company
13 March 2015
NEWINCIncorporation