Background WavePink WaveYellow Wave

KM MODULAR HOUSING LIMITED (10996208)

KM MODULAR HOUSING LIMITED (10996208) is an active UK company. incorporated on 4 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KM MODULAR HOUSING LIMITED has been registered for 8 years. Current directors include HAWKES, Edward Jonathan Cameron, MOUNT, James Robert Le Breton.

Company Number
10996208
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAWKES, Edward Jonathan Cameron, MOUNT, James Robert Le Breton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KM MODULAR HOUSING LIMITED

KM MODULAR HOUSING LIMITED is an active company incorporated on 4 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KM MODULAR HOUSING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10996208

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

4th Floor Watson House 54 Baker Street London W1U 7BU United Kingdom
From: 4 October 2017To: 23 February 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Mar 20
Director Left
Apr 20
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Capital Update
Apr 24
Owner Exit
Dec 24
Capital Update
May 25
8
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKES, Edward Jonathan Cameron

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 12 Oct 2017

MOUNT, James Robert Le Breton

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1979
Director
Appointed 12 Oct 2017

MOHAIN, Gurjot

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 04 Oct 2017
Resigned 17 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Drone Surveying Limited

Active
Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2024

Overwey Capital Limited

Ceased
Hillgate Street, LondonW8 7SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2017
Ceased 20 Mar 2024

Mr Gurjot Mohain

Ceased
7 Portman Mews South, LondonW1H 6AY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Legacy
8 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2025
SH19Statement of Capital
Legacy
8 May 2025
CAP-SSCAP-SS
Resolution
8 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 April 2024
SH19Statement of Capital
Legacy
8 April 2024
SH20SH20
Legacy
8 April 2024
CAP-SSCAP-SS
Resolution
8 April 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
4 October 2017
NEWINCIncorporation