Background WavePink WaveYellow Wave

KER GWENED BUILDINGS LIMITED (12122642)

KER GWENED BUILDINGS LIMITED (12122642) is an active UK company. incorporated on 25 July 2019. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KER GWENED BUILDINGS LIMITED has been registered for 6 years. Current directors include BUHOUR, Sebastien Laurent Emmanuel, LEDUC, Stephane Damas.

Company Number
12122642
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
28 Delaware Road, Coventry, CV3 6LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUHOUR, Sebastien Laurent Emmanuel, LEDUC, Stephane Damas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KER GWENED BUILDINGS LIMITED

KER GWENED BUILDINGS LIMITED is an active company incorporated on 25 July 2019 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KER GWENED BUILDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12122642

LTD Company

Age

6 Years

Incorporated 25 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

28 Delaware Road Coventry, CV3 6LX,

Previous Addresses

Paulton House Old Mills Paulton Bristol BS39 7SX United Kingdom
From: 25 July 2019To: 17 September 2025
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BUHOUR, Sebastien Laurent Emmanuel

Active
Delaware Road, CoventryCV3 6LX
Born May 1974
Director
Appointed 25 Jul 2019

LEDUC, Stephane Damas

Active
Delaware Road, CoventryCV3 6LX
Born June 1969
Director
Appointed 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr. Sebastien Buhour

Active
Delaware Road, CoventryCV3 6LX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2021

Mr. Stephane Damas Leduc

Active
Delaware Road, CoventryCV3 6LX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2021

Slsb Ltd

Ceased
Old Mills, Paulton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Incorporation Company
25 July 2019
NEWINCIncorporation