Background WavePink WaveYellow Wave

WARMAN LIMITED (02219315)

WARMAN LIMITED (02219315) is an active UK company. incorporated on 9 February 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WARMAN LIMITED has been registered for 38 years. Current directors include SEIDENFELD, Shalom.

Company Number
02219315
Status
active
Type
ltd
Incorporated
9 February 1988
Age
38 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEIDENFELD, Shalom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMAN LIMITED

WARMAN LIMITED is an active company incorporated on 9 February 1988 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. WARMAN LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02219315

LTD Company

Age

38 Years

Incorporated 9 February 1988

Size

N/A

Accounts

ARD: 2/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 1 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

206, High Rd, South Tottenham, London. N15
From: 9 February 1988To: 20 December 2019
Timeline

7 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Feb 88
Director Left
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEIDENFELD, Shalom

Active
206 Upper Clapton Road, LondonE5 9DH
Born February 1960
Director
Appointed N/A

FRANKEL, Jacob

Resigned
4 Gilda Crescent, LondonN16 6JP
Secretary
Appointed N/A
Resigned 19 May 2020

FRANKEL, Jacob

Resigned
4 Gilda Crescent, LondonN16 6JP
Born June 1951
Director
Appointed N/A
Resigned 19 May 2020

Persons with significant control

1

Mr Shalom Seidenfeld

Active
Stamford Hill, LondonN16 6XS
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363b363b
Legacy
3 July 1991
363b363b
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
30 September 1989
395Particulars of Mortgage or Charge
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
287Change of Registered Office
Legacy
22 March 1988
288288
Incorporation Company
9 February 1988
NEWINCIncorporation