Background WavePink WaveYellow Wave

ACHIM LIMITED (05371078)

ACHIM LIMITED (05371078) is an active UK company. incorporated on 21 February 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ACHIM LIMITED has been registered for 21 years. Current directors include DZIALOWSKI, Elijahu Chaim, DZIALOWSKI, Kasriel, STERN, Joseph.

Company Number
05371078
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2005
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DZIALOWSKI, Elijahu Chaim, DZIALOWSKI, Kasriel, STERN, Joseph
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHIM LIMITED

ACHIM LIMITED is an active company incorporated on 21 February 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ACHIM LIMITED was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05371078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

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

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Feb 24
New Owner
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DZIALOWSKI, Elijahu Chaim

Active
New Burlington House, LondonNW11 0PU
Born November 1955
Director
Appointed 04 Dec 2023

DZIALOWSKI, Kasriel

Active
New Burlington House, LondonNW11 0PU
Born February 1958
Director
Appointed 21 Feb 2005

STERN, Joseph

Active
88 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1955
Director
Appointed 21 Feb 2005

TRAUBE, Isiah Eliezer

Resigned
30 Moresby Road, LondonE5 9LF
Secretary
Appointed 21 Feb 2005
Resigned 04 Dec 2023

DZIALOWSKI, Feiwel

Resigned
22 Cedra Court, LondonN16 6AT
Born June 1924
Director
Appointed 21 Feb 2005
Resigned 22 May 2007

TRAUBE, Isiah Eliezer

Resigned
30 Moresby Road, LondonE5 9LF
Born June 1959
Director
Appointed 25 Jul 2005
Resigned 04 Dec 2023

Persons with significant control

4

3 Active
1 Ceased

Elijahu Chaim Dzialowski

Active
New Burlington House, LondonNW11 0PU
Born November 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Dec 2023

Mr Isiah Eliezer Traube

Ceased
Moresby Road, LondonE5 9LF
Born June 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2023

Israel Kasriel Dzialowski

Active
New Burlington House, LondonNW11 0PU
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Stern

Active
Queen Elizabeth Walk, LondonN16 5UQ
Born November 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Memorandum Articles
12 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
4 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
27 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
20 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 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
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
288aAppointment of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation