Background WavePink WaveYellow Wave

SHALVA LIMITED (06628974)

SHALVA LIMITED (06628974) is an active UK company. incorporated on 24 June 2008. 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.. SHALVA LIMITED has been registered for 17 years. Current directors include GROSS, Ephraim Moses.

Company Number
06628974
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
71 Leadale Road, London, N16 6DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSS, Ephraim Moses
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALVA LIMITED

SHALVA LIMITED is an active company incorporated on 24 June 2008 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.. SHALVA LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06628974

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

71 Leadale Road London, N16 6DG,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 7 April 2022To: 27 June 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 7 April 2022
2nd Floor 145-157 st John Street London EC1V 4PY
From: 24 June 2008To: 31 October 2018
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GROSS, Ephraim Moses

Active
Leadale Road, LondonN16 6DG
Born July 1974
Director
Appointed 27 Jun 2023

FRISCHMANN, David

Resigned
Moresby Road, LondonE5 9LE
Born September 1959
Director
Appointed 24 Jun 2008
Resigned 27 Jun 2023

FRISCHMANN, Sholem

Resigned
20 Merrybower Road, SalfordM7 4HE
Born November 1954
Director
Appointed 24 Jun 2008
Resigned 27 Jun 2023

FUCHS, Pearl Sarah

Resigned
Westbury Avenue, MontrealH3W 2X4
Born March 1957
Director
Appointed 24 Jun 2008
Resigned 27 Jun 2023

GROSS, Fay

Resigned
Chardmore Road, LondonN16 6JH
Born March 1952
Director
Appointed 24 Jun 2008
Resigned 20 Feb 2024

GROSS, Michael

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1975
Director
Appointed 27 Jun 2023
Resigned 21 Dec 2023

JOSEPHS, Esther

Resigned
Clifton Gardens, LondonN15 6AP
Born August 1950
Director
Appointed 24 Jun 2008
Resigned 27 Jun 2023

STOBIECKI, Miriam

Resigned
19 Springhill, LondonE5 9BE
Born November 1966
Director
Appointed 24 Jun 2008
Resigned 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Incorporation Company
24 June 2008
NEWINCIncorporation