Background WavePink WaveYellow Wave

HACHAYIM MAYIM LIMITED (07046281)

HACHAYIM MAYIM LIMITED (07046281) is an active UK company. incorporated on 16 October 2009. with registered office in Kington. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. HACHAYIM MAYIM LIMITED has been registered for 16 years. Current directors include STROSS, Joseph.

Company Number
07046281
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
61 Bridge St Bridge Street, Kington, HR5 3DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
STROSS, Joseph
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACHAYIM MAYIM LIMITED

HACHAYIM MAYIM LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Kington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. HACHAYIM MAYIM LIMITED was registered 16 years ago.(SIC: 64301)

Status

active

Active since 16 years ago

Company No

07046281

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BROOK MAYIM LIMITED
From: 15 August 2025To: 6 October 2025
MAYIM HACHAYIM LIMITED
From: 3 January 2025To: 15 August 2025
AYIN SHAMAYIM LTD
From: 31 December 2024To: 3 January 2025
PARDES MANAGEMENT LTD.
From: 2 April 2020To: 31 December 2024
GILLMARK MANAGEMENT LTD
From: 7 January 2020To: 2 April 2020
LONGREACH MANAGEMENT LIMITED
From: 4 December 2012To: 7 January 2020
LAKECOVE MANAGEMENT LIMITED
From: 14 June 2012To: 4 December 2012
LONGREACH MANAGEMENT LIMITED
From: 13 June 2012To: 14 June 2012
LAKECOVE MANAGEMENT LIMITED
From: 16 October 2009To: 13 June 2012
Contact
Address

61 Bridge St Bridge Street Kington, HR5 3DJ,

Previous Addresses

5 Brayford Square Brayford Square London E1 0SG England
From: 15 August 2025To: 6 October 2025
61 Bridge Street Kington HR5 3DJ England
From: 18 March 2025To: 15 August 2025
5 Brayford Square London E1 0SG England
From: 17 March 2025To: 18 March 2025
5 Brayford Square London E1 0SG England
From: 17 March 2025To: 17 March 2025
11 Vale Rd Altrincham Cheshire WA14 3AE England
From: 25 February 2025To: 17 March 2025
100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 13 January 2025To: 25 February 2025
24 Silver Street Bury BL9 0DH United Kingdom
From: 30 December 2024To: 13 January 2025
Riverslea 11 Vale Road Altrincham WA14 3AE England
From: 22 February 2023To: 30 December 2024
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 22 February 2023
C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 18 March 2010To: 10 May 2016
Bollindale South Road Hale Cheshire WA14 3HT United Kingdom
From: 8 February 2010To: 18 March 2010
61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom
From: 16 October 2009To: 8 February 2010
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STROSS, Joseph

Active
Brayford Square, LondonE1 0SG
Born July 1979
Director
Appointed 30 Dec 2024

STROSS, Lorraine

Resigned
201 Chapel Street, ManchesterM3 5EQ
Secretary
Appointed 01 Feb 2010
Resigned 17 Oct 2012

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 16 Oct 2009
Resigned 29 Jan 2010

STROSS, Benjamin Simon

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1984
Director
Appointed 27 Apr 2020
Resigned 16 Jan 2023

STROSS, David Joseph

Resigned
1 City Road East, ManchesterM15 4PN
Born July 1979
Director
Appointed 18 Mar 2016
Resigned 16 Jan 2023

STROSS, David Joseph

Resigned
201 Chapel St, SalfordM3 5EQ
Born July 1979
Director
Appointed 01 Mar 2010
Resigned 11 Oct 2015

STROSS, Lorraine

Resigned
11 Vale Road, AltrinchamWA14 3AE
Born January 1956
Director
Appointed 16 Jan 2023
Resigned 30 Dec 2024

STROSS, Lorraine

Resigned
1 City Road East, ManchesterM15 4PN
Born January 1956
Director
Appointed 01 Jul 2019
Resigned 27 Apr 2020

STROSS, Ralph Michael

Resigned
11 Vale Road, AltrinchamWA14 3AE
Born August 1949
Director
Appointed 16 Jan 2023
Resigned 30 Dec 2024

STROSS, Ralph Michael

Resigned
201 Chapel Street, ManchesterM3 5EQ
Born August 1949
Director
Appointed 01 Feb 2010
Resigned 26 Feb 2010

THAT GROUP LIMITED

Resigned
Chapel Street, ManchesterM3 5EQ
Corporate director
Appointed 11 Nov 2015
Resigned 06 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024

Mr Ralph Michael Stross

Ceased
Silver Street, BuryBL9 0DH
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2023
Ceased 30 Dec 2024
2nd Floor, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

93

Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
31 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Resolution
2 April 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2015
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
20 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Incorporation Company
16 October 2009
NEWINCIncorporation