Background WavePink WaveYellow Wave

KT7 LIMITED (13579983)

KT7 LIMITED (13579983) is an active UK company. incorporated on 23 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KT7 LIMITED has been registered for 4 years. Current directors include SIERADZKI, Jechiel, WEILER, Irwin Leo.

Company Number
13579983
Status
active
Type
ltd
Incorporated
23 August 2021
Age
4 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIERADZKI, Jechiel, WEILER, Irwin Leo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KT7 LIMITED

KT7 LIMITED is an active company incorporated on 23 August 2021 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. KT7 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13579983

LTD Company

Age

4 Years

Incorporated 23 August 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

6 Lyttelton Road London, N2 0EF,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIERADZKI, Jechiel

Active
Lyttelton Road, LondonN2 0EF
Born January 1986
Director
Appointed 23 Aug 2021

WEILER, Irwin Leo

Active
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 23 Aug 2021

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Change Account Reference Date Company Current Shortened
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Incorporation Company
23 August 2021
NEWINCIncorporation