Background WavePink WaveYellow Wave

THROWER STONE LTD (05237918)

THROWER STONE LTD (05237918) is an active UK company. incorporated on 22 September 2004. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THROWER STONE LTD has been registered for 21 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
05237918
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROWER STONE LTD

THROWER STONE LTD is an active company incorporated on 22 September 2004 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THROWER STONE LTD was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05237918

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THROWERSTONE LIMITED
From: 22 September 2004To: 16 May 2022
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ
From: 22 September 2004To: 22 December 2011
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Dec 13
Funding Round
Oct 24
Owner Exit
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 22 Sept 2004

SCHLEIDER, Bina

Resigned
90 Bewick Road, GatesheadNE8 1RS
Secretary
Appointed 22 Sept 2004
Resigned 30 Nov 2011

BERNSTEIN, Jeremy

Resigned
167 Whitehall Road, GatesheadNE8 4PS
Born February 1977
Director
Appointed 10 Aug 2005
Resigned 30 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2025
AAAnnual Accounts
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
225Change of Accounting Reference Date
Incorporation Company
22 September 2004
NEWINCIncorporation