Background WavePink WaveYellow Wave

GATE OF EDEN LTD (06004084)

GATE OF EDEN LTD (06004084) is an active UK company. incorporated on 21 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GATE OF EDEN LTD has been registered for 19 years. Current directors include SCHWIMMER, Moshe, SOFER, Joel.

Company Number
06004084
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
C/O Marson Property Ltd, London, W1W 8RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHWIMMER, Moshe, SOFER, Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE OF EDEN LTD

GATE OF EDEN LTD is an active company incorporated on 21 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GATE OF EDEN LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06004084

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 24/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Marson Property Ltd 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 18 June 2018To: 14 March 2023
C/O C/O Vennit & Greaves 115 Craven Park Road London N15 6BL
From: 7 November 2010To: 18 June 2018
43 Wellington Avenue London N15 6AX
From: 21 November 2006To: 7 November 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 17
Director Left
Jan 18
Loan Secured
Dec 20
Director Joined
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Oct 23
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHWIMMER, Moshe

Active
Marson Property Ltd, LondonW1W 8RW
Born October 1985
Director
Appointed 07 Jun 2021

SOFER, Joel

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 22 Nov 2015

WEISER, Jechiel Smaya

Resigned
Craven Park Road, LondonN15 6BL
Secretary
Appointed 07 Nov 2010
Resigned 30 Jan 2018

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 21 Nov 2006
Resigned 05 Nov 2010

WEISER, Jechiel Smaya

Resigned
Craven Park Road, LondonN15 6BL
Born December 1949
Director
Appointed 07 Nov 2010
Resigned 30 Jan 2018

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 21 Nov 2006
Resigned 05 Nov 2010

Persons with significant control

1

Mr Joel Sofer

Active
Warwick Grove, LondonE5 9HU
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Memorandum Articles
10 October 2019
MAMA
Memorandum Articles
10 October 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Legacy
8 May 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 November 2010
TM01Termination of Director
Termination Secretary Company With Name
7 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Director Company With Change Date
1 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Incorporation Company
21 November 2006
NEWINCIncorporation