Background WavePink WaveYellow Wave

KWH (HULL) LIMITED (10015769)

KWH (HULL) LIMITED (10015769) is an active UK company. incorporated on 19 February 2016. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. KWH (HULL) LIMITED has been registered for 10 years. Current directors include LARVIN, Shaun Derek.

Company Number
10015769
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
81-83 Market Street, York, YO42 2AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LARVIN, Shaun Derek
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWH (HULL) LIMITED

KWH (HULL) LIMITED is an active company incorporated on 19 February 2016 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. KWH (HULL) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10015769

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

81-83 Market Street Pocklington York, YO42 2AE,

Previous Addresses

Ogleforth House Ogleforth York YO1 7JG
From: 1 February 2017To: 24 August 2023
Princes House Wright Street Hull HU2 8HX United Kingdom
From: 19 February 2016To: 1 February 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Sept 16
New Owner
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LARVIN, Shaun Derek

Active
Market Street, YorkYO42 2AE
Born May 1976
Director
Appointed 19 Feb 2016

NAGRA, Mandip Singh

Resigned
Wright Street, HullHU2 8HX
Secretary
Appointed 19 Feb 2016
Resigned 17 Jan 2017

NEAL, John Howard

Resigned
Ogleforth, YorkYO1 7SG
Secretary
Appointed 18 Jan 2017
Resigned 09 Aug 2023

KENYON, Paul Winston

Resigned
Ogleforth, YorkYO1 7JG
Born May 1955
Director
Appointed 25 Aug 2016
Resigned 09 Aug 2023

NAGRA, Mandip Singh

Resigned
Ogleforth, YorkYO1 7JG
Born March 1968
Director
Appointed 19 Feb 2016
Resigned 09 Aug 2023

NEAL, John Howard

Resigned
Ogleforth, YorkYO1 7JG
Born March 1961
Director
Appointed 25 Aug 2016
Resigned 09 Aug 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Burns

Active
Cave Road, BroughHU15 1HA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024

Mr Shaun Derek Larvin

Active
Cave Road, BroughHU15 1HA
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024

Sl2 Prop Co Limited

Ceased
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023
Ceased 20 Dec 2024

Mr Mandip Singh Nagra

Ceased
Market Street, YorkYO42 2AE
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2017
Ceased 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Incorporation Company
19 February 2016
NEWINCIncorporation