Background WavePink WaveYellow Wave

KREPLACH VENTURES LIMITED (SC640657)

KREPLACH VENTURES LIMITED (SC640657) is an active UK company. incorporated on 4 September 2019. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. KREPLACH VENTURES LIMITED has been registered for 6 years. Current directors include LOVAT, Robin Jamie, VINAS, Jordi, Dr.

Company Number
SC640657
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
C/O Robb Ferguson Regent Court, Glasgow, G2 2QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOVAT, Robin Jamie, VINAS, Jordi, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KREPLACH VENTURES LIMITED

KREPLACH VENTURES LIMITED is an active company incorporated on 4 September 2019 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. KREPLACH VENTURES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

SC640657

LTD Company

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

2/1, 524 Paisley Road West Glasgow G51 1RN United Kingdom
From: 4 February 2020To: 26 May 2021
1008 Pollokshaws Road Glasgow G41 2HG United Kingdom
From: 4 September 2019To: 4 February 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Funding Round
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LOVAT, Robin Jamie

Active
GlasgowG41 2HG
Born April 1982
Director
Appointed 04 Sept 2019

VINAS, Jordi, Dr

Active
Nithsdale Road, GlasgowG41 5HA
Born January 1967
Director
Appointed 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Hounslow, MiddlesexTW4 6AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Robin Jamie Lovat

Ceased
GlasgowG41 2HG
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Incorporation Company
4 September 2019
NEWINCIncorporation