Background WavePink WaveYellow Wave

PATHONE LTD (05011025)

PATHONE LTD (05011025) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PATHONE LTD has been registered for 22 years. Current directors include AKSLER, Mordechai.

Company Number
05011025
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
42 Wargrave Avenue, London, N15 6UB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKSLER, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHONE LTD

PATHONE LTD is an active company incorporated on 9 January 2004 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. PATHONE LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05011025

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 25 December 2025 (4 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

42 Wargrave Avenue London, N15 6UB,

Previous Addresses

206 High Road London N15 4NP
From: 9 January 2004To: 4 October 2019
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Aug 17
Loan Cleared
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AKSLER, Mordechai

Active
67 Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 01 Feb 2004

AKSLER, Chana Frieda

Resigned
67 Wellington Avenue, LondonN15 6AX
Secretary
Appointed 01 Feb 2004
Resigned 27 Mar 2017

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 01 Jun 2004

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 09 Jan 2004
Resigned 01 Jun 2004

Persons with significant control

1

Mr Mordechai Aksler

Active
Wellington Avenue, LondonN15 6AX
Born January 1968

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
287Change of Registered Office
Legacy
1 April 2005
287Change of Registered Office
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Incorporation Company
9 January 2004
NEWINCIncorporation