Background WavePink WaveYellow Wave

KWAY 76 LTD (15792495)

KWAY 76 LTD (15792495) is an active UK company. incorporated on 21 June 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KWAY 76 LTD has been registered for 1 year. Current directors include KOT, Aharon Yehuda, KOT, Chaim Meir.

Company Number
15792495
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOT, Aharon Yehuda, KOT, Chaim Meir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWAY 76 LTD

KWAY 76 LTD is an active company incorporated on 21 June 2024 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. KWAY 76 LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15792495

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 21 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

125 Fairview Road London N15 6TS England
From: 21 June 2024To: 14 July 2024
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Feb 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KOT, Aharon Yehuda

Active
Ferndale Road, LondonN15 6UG
Born January 1953
Director
Appointed 06 Sept 2024

KOT, Chaim Meir

Active
Ferndale Road, LondonN15 6UG
Born June 1995
Director
Appointed 13 Mar 2025

SCHWARTZ, Isaac Gedalia

Resigned
Ferndale Road, LondonN15 6UG
Born August 1984
Director
Appointed 21 Jun 2024
Resigned 14 Jul 2024

SHOK, Shlomo Zeev

Resigned
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 14 Jul 2024
Resigned 13 Mar 2025

SHOK, Shlomo Zeev

Resigned
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 21 Jun 2024
Resigned 21 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Chaim Meir Kot

Active
Ferndale Road, LondonN15 6UG
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2025

Mr Aharon Yehuda Kot

Active
Ferndale Road, LondonN15 6UG
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Shlomo Zeev Shok

Ceased
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2024
Ceased 13 Mar 2025

Mr Isaac Gedalia Schwartz

Ceased
Fairview Road, LondonN15 6TS
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 14 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Incorporation Company
21 June 2024
NEWINCIncorporation