Background WavePink WaveYellow Wave

CIPADALE LIMITED (06388166)

CIPADALE LIMITED (06388166) is an active UK company. incorporated on 2 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CIPADALE LIMITED has been registered for 18 years. Current directors include TEITELBAUM, Joseph.

Company Number
06388166
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPADALE LIMITED

CIPADALE LIMITED is an active company incorporated on 2 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CIPADALE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06388166

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 7 December 2020To: 29 November 2021
C/O D & B Accounting 51 Craven Park Road South Tottenham London N15 6AH
From: 4 December 2011To: 7 December 2020
50 Craven Park Road South Tottenham London N15 6AB
From: 2 October 2007To: 4 December 2011
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
New Owner
Oct 21
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 28 Jan 2022

WIDER, Shimon

Resigned
19 Hadley Court, LondonN16 6JU
Secretary
Appointed 14 Jul 2008
Resigned 01 Oct 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 02 Oct 2007
Resigned 14 Jul 2008

WIDER, Joel

Resigned
Grosvenor Way, LondonE5 9ND
Born May 1980
Director
Appointed 30 Jul 2008
Resigned 28 Jan 2022

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 02 Oct 2007
Resigned 31 Jul 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Teitelbaum

Active
Grosvenor Way, LondonE5 9ND
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Oct 2021

Mr Joel Wider

Ceased
Grosvenor Way, LondonE5 9ND
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 01 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
15 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Incorporation Company
2 October 2007
NEWINCIncorporation