Background WavePink WaveYellow Wave

SHIVIM VEARBA LTD. (06421525)

SHIVIM VEARBA LTD. (06421525) is an active UK company. incorporated on 8 November 2007. with registered office in 74 Brent Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHIVIM VEARBA LTD. has been registered for 18 years. Current directors include AKSLER, Chaim Abraham.

Company Number
06421525
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
74 Brent Street, NW4 2ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKSLER, Chaim Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVIM VEARBA LTD.

SHIVIM VEARBA LTD. is an active company incorporated on 8 November 2007 with the registered office located in 74 Brent Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHIVIM VEARBA LTD. was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06421525

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

INDEX ESTATES LTD
From: 8 November 2007To: 3 May 2017
Contact
Address

74 Brent Street London , NW4 2ES,

Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 10
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AKSLER, Chaim Abraham

Active
Brent Street, LondonNW4 2ES
Born April 1972
Director
Appointed 08 Nov 2007

LEVY, Menachem Mendel

Resigned
117 Sunny Gardens Road, LondonNW4 1SH
Secretary
Appointed 08 Nov 2007
Resigned 01 Nov 2009

LEVY, Menachem Mendel

Resigned
117 Sunny Gardens Road, LondonNW4 1SH
Born May 1972
Director
Appointed 08 Nov 2007
Resigned 01 Nov 2009

Persons with significant control

1

Mr Chaim Abraham Aksler

Active
74 Brent StreetNW4 2ES
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Resolution
3 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Gazette Filings Brought Up To Date
4 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 2009
363aAnnual Return
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 November 2007
NEWINCIncorporation