Background WavePink WaveYellow Wave

KOLLEL DIRSHU UK LIMITED (05324877)

KOLLEL DIRSHU UK LIMITED (05324877) is an active UK company. incorporated on 5 January 2005. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. KOLLEL DIRSHU UK LIMITED has been registered for 21 years. Current directors include ECKSTEIN, Nathan Benjamin.

Company Number
05324877
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ECKSTEIN, Nathan Benjamin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLLEL DIRSHU UK LIMITED

KOLLEL DIRSHU UK LIMITED is an active company incorporated on 5 January 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. KOLLEL DIRSHU UK LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05324877

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 26 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 5 January 2005To: 2 March 2023
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 16
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Dec 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ECKSTEIN, Nathan Benjamin

Active
20 Fairholt Road, LondonN16 5HW
Secretary
Appointed 10 Nov 2008

ECKSTEIN, Nathan Benjamin

Active
7 Craven Park Court, LondonN15 6AA
Born April 1952
Director
Appointed 30 Aug 2016

ECKSTEIN, Nathan Benjamin

Resigned
20 Fairholt Road, LondonN16 5HW
Secretary
Appointed 05 Jan 2005
Resigned 21 Mar 2005

GROSSKOPF, Jacob Moshe

Resigned
41 Craven Walk, LondonN16 6BS
Secretary
Appointed 21 Mar 2005
Resigned 10 Nov 2008

SHUWACKS, Simi

Resigned
7 Craven Park Court, LondonN15 6AA
Secretary
Appointed 31 Aug 2016
Resigned 30 Nov 2023

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Jan 2005
Resigned 05 Jan 2005

ECKSTEIN, Zena Gela

Resigned
20 Fairholt Road, LondonN16 5HW
Born August 1955
Director
Appointed 05 Jan 2005
Resigned 21 Mar 2005

SANDERS, Israel

Resigned
21 Durley Road, LondonN16 5JW
Born October 1960
Director
Appointed 21 Mar 2005
Resigned 04 Jan 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Jecheskl Shuwaks

Ceased
7 Craven Park Court, LondonN15 6AA
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 28 Nov 2023

Mr Nathan Benjamin Eckstein

Active
7 Craven Park Court, LondonN15 6AA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2016

Mr Israel Sanders

Ceased
Durley Road, LondonN16 5JW
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
16 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
24 May 2007
287Change of Registered Office
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
88(2)R88(2)R
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation