Background WavePink WaveYellow Wave

CHASODIM LIMITED (06629359)

CHASODIM LIMITED (06629359) is an active UK company. incorporated on 25 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHASODIM LIMITED has been registered for 17 years. Current directors include ROBINSON, Limor.

Company Number
06629359
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
12 Leadale Road, London, N16 6DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBINSON, Limor
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASODIM LIMITED

CHASODIM LIMITED is an active company incorporated on 25 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHASODIM LIMITED was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06629359

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 January 2026 (4 months 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

12 Leadale Road London, N16 6DA,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 25 June 2008To: 24 October 2022
Timeline

10 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Sept 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Oct 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBINSON, Limor

Active
Leadale Road, LondonN16 6DA
Born March 1970
Director
Appointed 02 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 25 Jun 2008
Resigned 25 Jun 2008

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 25 Jun 2008
Resigned 24 Jun 2013

ROBINSON, Michael David

Resigned
Tasker Road, LondonNW3 2YB
Born October 1943
Director
Appointed 24 Jun 2013
Resigned 04 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 25 Jun 2008
Resigned 25 Jun 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Michael David Robinson

Ceased
Tasker Road, LondonNW3 2YB
Born October 1943

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 04 Mar 2019

Mr Guy Simon Robinson

Active
Leadale Road, LondonN16 6DA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016

Mr Guy Simon Robinson

Ceased
Leadale Road, LondonN16 6DA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
6 August 2009
363aAnnual Return
Legacy
4 July 2009
287Change of Registered Office
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Incorporation Company
25 June 2008
NEWINCIncorporation