Background WavePink WaveYellow Wave

KNT DEVELOPMENT LTD (11427159)

KNT DEVELOPMENT LTD (11427159) is an active UK company. incorporated on 21 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KNT DEVELOPMENT LTD has been registered for 7 years. Current directors include KANTARCI, Cumhur.

Company Number
11427159
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANTARCI, Cumhur
SIC Codes
41100, 41201, 41202, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNT DEVELOPMENT LTD

KNT DEVELOPMENT LTD is an active company incorporated on 21 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KNT DEVELOPMENT LTD was registered 7 years ago.(SIC: 41100, 41201, 41202, 43390)

Status

active

Active since 7 years ago

Company No

11427159

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 28 December 2025 (3 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 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

3 Bedlam Mews London SE11 6DF United Kingdom
From: 21 June 2018To: 4 June 2025
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Nov 19
Loan Secured
Jul 22
New Owner
Oct 23
Loan Secured
Jul 25
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 21 Jun 2018

KNT HOLDING LTD

Resigned
Bedlam Mews, LondonSE11 6DF
Corporate director
Appointed 05 Jun 2019
Resigned 21 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 01 Apr 2020
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019

Mr Cumhur Kantarci

Ceased
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 June 2019
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 June 2018
NEWINCIncorporation