Background WavePink WaveYellow Wave

KAMINKA LIMITED (11700944)

KAMINKA LIMITED (11700944) is an active UK company. incorporated on 28 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KAMINKA LIMITED has been registered for 7 years. Current directors include ROTTENBERG, Hirsch.

Company Number
11700944
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
68 Portland Avenue, London, N16 6EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Hirsch
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMINKA LIMITED

KAMINKA LIMITED is an active company incorporated on 28 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KAMINKA LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11700944

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

68 Portland Avenue London, N16 6EA,

Previous Addresses

30 Paget Road London N16 5NQ England
From: 24 October 2022To: 22 November 2022
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 28 November 2018To: 24 October 2022
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Apr 19
Loan Secured
Sept 19
Director Joined
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROTTENBERG, Hirsch

Active
Portland Avenue, LondonN16 6EA
Born February 1984
Director
Appointed 08 Jan 2020

ROTTENBERG, Hirsch

Resigned
20 Heathland Road, LondonN16 5NH
Born February 1984
Director
Appointed 28 Nov 2018
Resigned 08 Jan 2020

ROTTENBERG, Mati

Resigned
20 Heathland Road, LondonN16 5NH
Born December 1982
Director
Appointed 08 Jan 2020
Resigned 07 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Mati Rottenberg

Ceased
20 Heathland Road, LondonN16 5NH
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Ceased 07 Feb 2022

Mr Hirsch Rottenberg

Active
Portland Avenue, LondonN16 6EA
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020

Hirsch Rottenberg

Ceased
20 Heathland Road, LondonN16 5NH
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Incorporation Company
28 November 2018
NEWINCIncorporation