ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kva Holdings Limited

Kva Holdings Limited is an active company incorporated on 16 February 2023 with the registered office located in London, Greater London. Kva Holdings Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14666608
Private limited company
Age
2 years 7 months
Incorporated 16 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (7 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 16 Feb28 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in Japan • Born in May 1980
Director • British • Lives in England • Born in Feb 1983
Director • Account Director • British • Lives in England • Born in Oct 1993
Mrs Kelly Victoria Filistad
PSC • British • Lives in UK • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kva Digital Limited
Mrs Alison Mary Swinburn, Harriet Lucinda Gisbourne, and 1 more are mutual people.
Active
Growild Ltd
Harriet Lucinda Gisbourne and Kelly Victoria Filistad are mutual people.
Active
Nibbl.It Ltd
Harriet Lucinda Gisbourne and Kelly Victoria Filistad are mutual people.
Active
Success Sisters Limited
Harriet Lucinda Gisbourne and Kelly Victoria Filistad are mutual people.
Active
Kva Design Limited
Kelly Victoria Filistad is a mutual person.
Active
One Stop Private Doctors Limited
Mrs Alison Mary Swinburn is a mutual person.
Active
One Stop Doctors Ltd
Mrs Alison Mary Swinburn is a mutual person.
Active
Kva Health Limited
Kelly Victoria Filistad is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£200K
Total Liabilities
£0
Net Assets
£200K
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Feb 2025
Christopher Austin Tilly Resigned
7 Months Ago on 14 Feb 2025
Full Accounts Submitted
10 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Mrs Kelly Victoria Filistad (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Miss Harriet Lucinda Gisbourne Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Christopher Austin Tilly Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Alison Mary Swinburn Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mrs Kelly Victoria Filistad Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Kva Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Austin Tilly as a director on 14 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 15 Nov 2024
Confirmation statement made on 15 February 2024 with updates
Submitted on 16 Feb 2024
Director's details changed for Mrs Kelly Victoria Filistad on 7 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Alison Mary Swinburn on 7 December 2023
Submitted on 12 Dec 2023
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Christopher Austin Tilly on 7 December 2023
Submitted on 12 Dec 2023
Director's details changed for Miss Harriet Lucinda Gisbourne on 7 December 2023
Submitted on 12 Dec 2023
Change of details for Mrs Kelly Victoria Filistad as a person with significant control on 7 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year