Background WavePink WaveYellow Wave

PRIDETIME LTD (05290188)

PRIDETIME LTD (05290188) is an active UK company. incorporated on 18 November 2004. with registered office in 56 Chardmore Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIDETIME LTD has been registered for 21 years. Current directors include FREUND, Abraham, HERZKA, Jacob.

Company Number
05290188
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
56 Chardmore Road, N16 6JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, Abraham, HERZKA, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDETIME LTD

PRIDETIME LTD is an active company incorporated on 18 November 2004 with the registered office located in 56 Chardmore Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIDETIME LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05290188

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

56 Chardmore Road London , N16 6JH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREUND, Abraham

Active
Portland Avenue, LondonN16 6HD
Secretary
Appointed 01 Feb 2005

FREUND, Abraham

Active
Portland Avenue, LondonN16 6HD
Born July 1969
Director
Appointed 15 Sept 2006

HERZKA, Jacob

Active
56 Chardmore Road, LondonN16 6JH
Born November 1966
Director
Appointed 01 Feb 2005

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 01 Feb 2005

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 18 Nov 2004
Resigned 01 Feb 2005

Persons with significant control

1

Mr Jacob Herzka

Active
56 Chardmore RoadN16 6JH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation