Background WavePink WaveYellow Wave

CLASSQUOTE LIMITED (03839008)

CLASSQUOTE LIMITED (03839008) is an active UK company. incorporated on 10 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CLASSQUOTE LIMITED has been registered for 26 years. Current directors include BERGER, Dinah, BERGER, Getzel, BERGER, Shulem and 1 others.

Company Number
03839008
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BERGER, Dinah, BERGER, Getzel, BERGER, Shulem, GRUNZWEIG, Sureh
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSQUOTE LIMITED

CLASSQUOTE LIMITED is an active company incorporated on 10 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CLASSQUOTE LIMITED was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

03839008

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 24 Nov 2003

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 24 Nov 2003

BERGER, Getzel

Active
Darenth Road, LondonN16 6EP
Born January 1979
Director
Appointed 02 Aug 2011

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 24 Nov 2003

GRUNZWEIG, Sureh

Active
Portland Avenue, LondonN16 6ET
Born August 1983
Director
Appointed 02 Aug 2011

EICHLER, Joseph

Resigned
13 Hadley Court, LondonN16 6JU
Secretary
Appointed 10 Sept 1999
Resigned 24 Nov 2003

EICHLER, Joseph

Resigned
13 Hadley Court, LondonN16 6JU
Born December 1977
Director
Appointed 10 Sept 1999
Resigned 24 Nov 2003

KERNKRAUT, Jacob

Resigned
66a Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 10 Sept 1999
Resigned 02 Aug 2011

PADWA, Abraham

Resigned
12 Cazenove Mansions, LondonN16 6AR
Born August 1977
Director
Appointed 10 Sept 1999
Resigned 02 Aug 2011

STEIN, Sima

Resigned
Lynmouth Road, LondonN16 6XL
Born July 1986
Director
Appointed 02 Aug 2011
Resigned 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Group
16 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
12 September 2002
363aAnnual Return
Legacy
13 September 2001
363aAnnual Return
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
13 September 2000
363aAnnual Return
Legacy
11 September 2000
287Change of Registered Office
Incorporation Company
10 September 1999
NEWINCIncorporation