Background WavePink WaveYellow Wave

KOLLEL & CO LIMITED (03703278)

KOLLEL & CO LIMITED (03703278) is an active UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KOLLEL & CO LIMITED has been registered for 27 years. Current directors include KALISH, Rachel, LOW, Sam, LOW, Simon and 1 others.

Company Number
03703278
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1999
Age
27 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KALISH, Rachel, LOW, Sam, LOW, Simon, WEISS, Judith
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLLEL & CO LIMITED

KOLLEL & CO LIMITED is an active company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KOLLEL & CO LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03703278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 25 October 2018To: 26 February 2025
11C Grosvenor Way London E5 9nd England
From: 20 May 2015To: 25 October 2018
2L Cara House 339 Seven Sisters Road London N15 6rd
From: 13 December 2010To: 20 May 2015
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 28 January 1999To: 13 December 2010
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LOW, Abraham

Active
27 Overlea Road, LondonE5 9BG
Secretary
Appointed 03 Dec 2002

LOW, Rivka

Active
7 Overlea Road, LondonE5 9BG
Secretary
Appointed 12 Apr 1999

KALISH, Rachel

Active
Leadale Road, LondonN16 6BZ
Born October 1982
Director
Appointed 18 Apr 2016

LOW, Sam

Active
Broad Lane, LondonN15 4AG
Born July 1992
Director
Appointed 05 Jan 2022

LOW, Simon

Active
Broad Lane, LondonN15 4AG
Born November 1953
Director
Appointed 12 Apr 1999

WEISS, Judith

Active
Lingwood Road, LondonE5 9BN
Born June 1980
Director
Appointed 18 Apr 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 12 Apr 1999

LIPSCHITZ, Joseph

Resigned
10 Moundfield Road, LondonN16 6DT
Born April 1950
Director
Appointed 20 Jun 1999
Resigned 18 Apr 2016

ROTHSCHILD, Zwi

Resigned
40 Moresby Road, LondonE5 9LF
Born March 1936
Director
Appointed 27 Apr 1999
Resigned 18 Apr 2016

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 28 Jan 1999
Resigned 12 Apr 1999

Persons with significant control

3

0 Active
3 Ceased

Mrs Judith Weiss

Ceased
Lingwood Road, LondonE5 9BN
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 05 Jan 2022

Mrs Rachel Kalish

Ceased
Leadale Road, LondonN16 6BZ
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 05 Jan 2022

Mr Simon Low

Ceased
Overlea Road, LondonE5 9BG
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
25 June 2018
AAMDAAMD
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
20 September 2017
AAMDAAMD
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 May 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts Amended With Accounts Type Full
31 January 2012
AAMDAAMD
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
2 July 2010
AAMDAAMD
Resolution
24 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
14 May 2009
AAMDAAMD
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
21 July 2002
287Change of Registered Office
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 August 1999
MEM/ARTSMEM/ARTS
Resolution
12 August 1999
RESOLUTIONSResolutions
Resolution
12 August 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
287Change of Registered Office
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation