Background WavePink WaveYellow Wave

K CROSS DEVELOPMENT LTD (12660949)

K CROSS DEVELOPMENT LTD (12660949) is an active UK company. incorporated on 10 June 2020. with registered office in Richmond. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. K CROSS DEVELOPMENT LTD has been registered for 5 years. Current directors include REEVES, Steven Robert.

Company Number
12660949
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REEVES, Steven Robert
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K CROSS DEVELOPMENT LTD

K CROSS DEVELOPMENT LTD is an active company incorporated on 10 June 2020 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. K CROSS DEVELOPMENT LTD was registered 5 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 5 years ago

Company No

12660949

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

7 Bedlam Mews London SE11 6DF England
From: 5 June 2025To: 1 September 2025
4 Bedlam Mews London SE11 6DF England
From: 10 June 2020To: 5 June 2025
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
New Owner
Oct 23
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Secretary
Appointed 27 Aug 2025

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 27 Aug 2025

KANTARCI, Cumhur

Resigned
Sun Alley, RichmondTW9 2PP
Secretary
Appointed 10 Jun 2020
Resigned 27 Aug 2025

KANTARCI, Cumhur

Resigned
Hillier Road, LondonSW11 6AU
Born October 1975
Director
Appointed 10 Jun 2020
Resigned 27 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Steven Robert Reeves

Ceased
Sun Alley, RichmondTW9 2PP
Born July 1959

Nature of Control

Significant influence or control
Notified 27 Aug 2025
Ceased 27 Aug 2025
Kolinplatz, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025

Mr Cumhur Kantarci

Ceased
Sun Alley, RichmondTW9 2PP
Born October 1975

Nature of Control

Voting rights 75 to 100 percent
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 2021
Ceased 27 Aug 2025
4 Bedlam Mews, LondonSE11 6DF

Nature of Control

Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Jun 2020
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Incorporation Company
10 June 2020
NEWINCIncorporation