Background WavePink WaveYellow Wave

EVC KILT LIMITED (13949208)

EVC KILT LIMITED (13949208) is an active UK company. incorporated on 2 March 2022. with registered office in Bexley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVC KILT LIMITED has been registered for 4 years. Current directors include ABOU CHAKRA, Mazen, AL HAKIM, Mohamad Sami, HARIRI, Ahmad Moukhtar and 2 others.

Company Number
13949208
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABOU CHAKRA, Mazen, AL HAKIM, Mohamad Sami, HARIRI, Ahmad Moukhtar, KHAMISSA, Ahmed Shaazim, PIÑAR CELESTINO, Carlos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVC KILT LIMITED

EVC KILT LIMITED is an active company incorporated on 2 March 2022 with the registered office located in Bexley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVC KILT LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13949208

LTD Company

Age

4 Years

Incorporated 2 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 12 January 2026
For period ending 29 December 2025

Previous Company Names

VC LG LIMITED
From: 4 August 2022To: 9 December 2022
VC TKY 2 LIMITED
From: 2 March 2022To: 4 August 2022
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

27 Grasmere Avenue London W3 6JT United Kingdom
From: 2 March 2022To: 11 January 2024
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

ABOU CHAKRA, Mazen

Active
Cedar House, Marloes Road, LondonW8 5LA
Born September 1976
Director
Appointed 02 Mar 2022

AL HAKIM, Mohamad Sami

Active
48 Wells Street, LondonW1T 3PW
Born June 1981
Director
Appointed 18 Mar 2022

HARIRI, Ahmad Moukhtar

Active
Argyll Road, LondonW8 7DA
Born August 1984
Director
Appointed 02 Mar 2022

KHAMISSA, Ahmed Shaazim

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1984
Director
Appointed 02 Mar 2023

PIÑAR CELESTINO, Carlos

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1982
Director
Appointed 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023
Grasmere Avenue, LondonW3 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Ceased 02 Mar 2023

Mr Mazen Abou Chakra

Ceased
Cedar House, Marloes Road, LondonW8 5LA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022
Ceased 23 Dec 2022

Mr Ahmad Moukhtar Hariri

Ceased
Argyll Road, LondonW8 7DA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Certificate Change Of Name Company
4 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Incorporation Company
2 March 2022
NEWINCIncorporation