Background WavePink WaveYellow Wave

STAP LTD (06896455)

STAP LTD (06896455) is an active UK company. incorporated on 6 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAP LTD has been registered for 16 years. Current directors include POTASH, Yosef Yitschok.

Company Number
06896455
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Office 5 110-114 Golders Green Road, London, NW11 8HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POTASH, Yosef Yitschok
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAP LTD

STAP LTD is an active company incorporated on 6 May 2009 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. STAP LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06896455

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Office 5 110-114 Golders Green Road London, NW11 8HB,

Previous Addresses

92 Golders Green Road London NW11 8HB England
From: 8 October 2020To: 29 December 2020
10 Golders Court Woodstock Road London NW11 8QG England
From: 2 August 2018To: 8 October 2020
C/O Mr Y Potash 37 Montpelier Rise London NW11 9DT
From: 25 May 2010To: 2 August 2018
Mr Y Potash 37 Montpelier Rise London NW11 9DT
From: 6 May 2009To: 25 May 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Left
May 10
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 18
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTASH, Yosef Yitschok

Active
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 06 May 2009

POTASH, Yosef Yitschok

Active
Golders Green Road, LondonNW11 8HB
Born January 1980
Director
Appointed 11 Jun 2009

POTASH, Yaakov Yisroel

Resigned
Lower Fosters, LondonNW4 2DH
Born May 1983
Director
Appointed 06 May 2009
Resigned 06 May 2010

Persons with significant control

1

Mr Yosef Yitschok Potash

Active
Golders Green Road, LondonNW11 8HB
Born January 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
288aAppointment of Director or Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation