Background WavePink WaveYellow Wave

71 HOSACK RD LTD (11413311)

71 HOSACK RD LTD (11413311) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 71 HOSACK RD LTD has been registered for 7 years. Current directors include CHAKANAVA, Iryna, FAIK, Yasseen, KERNAGHAN, Andrew Laurance.

Company Number
11413311
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
71 Hosack Road, London, SW17 7QW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAKANAVA, Iryna, FAIK, Yasseen, KERNAGHAN, Andrew Laurance
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 HOSACK RD LTD

71 HOSACK RD LTD is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 71 HOSACK RD LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11413311

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

71 Hosack Road London, SW17 7QW,

Previous Addresses

Riverview Walton Lane Walton-on-Thames Surrey KT12 1QP United Kingdom
From: 13 June 2018To: 24 July 2019
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAKANAVA, Iryna

Active
First Floor Flat, LondonSW17 7QW
Born July 1985
Director
Appointed 02 May 2019

FAIK, Yasseen

Active
Ground Floor Flat, LondonSW17 7QW
Born October 1990
Director
Appointed 02 May 2019

KERNAGHAN, Andrew Laurance

Active
Hosack Road, LondonSW17 7QW
Born March 1992
Director
Appointed 11 Sept 2023

REES, James

Resigned
Walton Lane, Walton-On-ThamesKT12 1QP
Secretary
Appointed 13 Jun 2018
Resigned 25 Jun 2019

CURTIS, Tom Blakeney

Resigned
Walton Lane, Walton-On-ThamesKT12 1QP
Born September 1971
Director
Appointed 13 Jun 2018
Resigned 25 Jun 2019

DUFF, Samantha Jamie Torrance

Resigned
Second Floor Flat, LondonSW17 7QW
Born March 1993
Director
Appointed 02 May 2019
Resigned 11 Sept 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Andrew Laurance Kernaghan

Active
Hosack Road, LondonSW17 7QW
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023

Miss Samantha Jamie Torrance Duff

Ceased
Second Floor Flat, LondonSW17 7QW
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 11 Sept 2023

Miss Iryna Chakanava

Active
First Floor Flat, LondonSW17 7QW
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019

Mr Yasseen Faik

Active
Ground Floor Flat, LondonSW17 7QW
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019

Mr James Stephen Rees

Ceased
Walton Lane, Walton-On-ThamesKT12 1QP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 02 May 2019

Mr Tom Blakeney Curtis

Ceased
Walton Lane, Walton-On-ThamesKT12 1QP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Incorporation Company
13 June 2018
NEWINCIncorporation