Background WavePink WaveYellow Wave

STOCKTON MAZEL TOV LTD (07388294)

STOCKTON MAZEL TOV LTD (07388294) is an active UK company. incorporated on 27 September 2010. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOCKTON MAZEL TOV LTD has been registered for 15 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
07388294
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTON MAZEL TOV LTD

STOCKTON MAZEL TOV LTD is an active company incorporated on 27 September 2010 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOCKTON MAZEL TOV LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07388294

LTD Company

Age

15 Years

Incorporated 27 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

7 Whitehall Road Gateshead England NE8 4EQ England
From: 27 September 2010To: 24 November 2011
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Dec 17
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 13 Jan 2025

KAUFMAN, Simon

Resigned
Whitehall Road, GatesheadNE8 1TP
Born May 1966
Director
Appointed 27 Sept 2010
Resigned 30 Nov 2017

SCHLEIDER, Joseph

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 27 Sept 2010
Resigned 13 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

62

Liquidation Receiver Cease To Act Receiver
20 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
20 March 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
20 March 2026
RM02RM02
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 February 2026
RM01RM01
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Sail Address Company
24 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Incorporation Company
27 September 2010
NEWINCIncorporation