Background WavePink WaveYellow Wave

KKMMVV LTD (11123720)

KKMMVV LTD (11123720) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. KKMMVV LTD has been registered for 8 years. Current directors include MARTYNOV, Volodymyr.

Company Number
11123720
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MARTYNOV, Volodymyr
SIC Codes
56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KKMMVV LTD

KKMMVV LTD is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. KKMMVV LTD was registered 8 years ago.(SIC: 56101, 56102)

Status

active

Active since 8 years ago

Company No

11123720

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

82 Dean Street 82 Dean Street London W1D 3SP United Kingdom
From: 22 December 2017To: 6 November 2022
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Share Issue
Nov 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTYNOV, Volodymyr

Active
LondonN21 3NA
Born April 1986
Director
Appointed 22 Dec 2017

VARESKO, Konstantin

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 22 Dec 2017
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Konstanin Varesko

Ceased
LondonN21 3NA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 20 Dec 2022

Mr Volodymyr Martynov

Active
LondonN21 3NA
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Incorporation Company
22 December 2017
NEWINCIncorporation