Konstructive Limited

General information

Name:

Konstructive Ltd

Office Address:

Konstructive Ltd Scott House, Suite 1 The Concourse Waterloo Station SE1 7LY London

Number: 03171535

Incorporation date: 1996-03-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Konstructive Limited business has been operating offering its services for at least 28 years, having launched in 1996. Started with Registered No. 03171535, Konstructive was set up as a Private Limited Company located in Konstructive Ltd Scott House, Suite 1 The Concourse, London SE1 7LY. Previously Konstructive Limited changed it’s registered name three times. Up to 2016/03/01 this firm used the business name Design Uk. Then this firm used the business name Design Uk Creative Solutions which was in use till 2016/03/01 then the final name was agreed on. The company's SIC and NACE codes are 62020 and has the NACE code: Information technology consultancy activities. 2022-01-31 is the last time the company accounts were filed.

Leigh W. and Christian H. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies for 12 years. In order to provide support to the directors, this particular limited company has been utilizing the skills of Christian H. as a secretary since the appointment on 2002/03/21.

  • Previous company's names
  • Konstructive Limited 2016-03-01
  • Design Uk Limited 2000-12-29
  • Design Uk Creative Solutions Limited 1998-06-15
  • Groovy Britons Limited 1996-03-12

Financial data based on annual reports

Company staff

Leigh W.

Role: Director

Appointed: 08 February 2012

Latest update: 7 March 2024

Christian H.

Role: Secretary

Appointed: 21 March 2002

Latest update: 7 March 2024

Christian H.

Role: Director

Appointed: 30 May 1998

Latest update: 7 March 2024

People with significant control

Executives who have control over the firm are as follows: Christian H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Leigh W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christian H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Leigh W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 January 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14 February 2013
Annual Accounts 1 September 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 September 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 18/10/2016
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18/10/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

10 Warwick Street

Post code:

W1B 5LZ

HQ address,
2014

Address:

10 Warwick Street

Post code:

W1B 5LZ

Accountant/Auditor,
2012 - 2014

Name:

Kbmd Limited

Address:

Maple House 382 Kenton Road

Post code:

HA3 9DP

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
28
Company Age

Closest Companies - by postcode