Background WavePink WaveYellow Wave

TORAH ACTION LIFE (07771068)

TORAH ACTION LIFE (07771068) is an active UK company. incorporated on 12 September 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education. TORAH ACTION LIFE has been registered for 14 years. Current directors include ABRAHAM, Moses, SAIDI, Moise Mike, YAMIN-JOSEPH, David.

Company Number
07771068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2011
Age
14 years
Address
9a Burroughs Gardens, London, NW4 4AU
Industry Sector
Education
Business Activity
Cultural education
Directors
ABRAHAM, Moses, SAIDI, Moise Mike, YAMIN-JOSEPH, David
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORAH ACTION LIFE

TORAH ACTION LIFE is an active company incorporated on 12 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. TORAH ACTION LIFE was registered 14 years ago.(SIC: 85520)

Status

active

Active since 14 years ago

Company No

07771068

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

9a Burroughs Gardens London, NW4 4AU,

Previous Addresses

67 Windsor Road Prestwich Manchester M25 0DB England
From: 15 March 2022To: 15 June 2023
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 2 November 2020To: 15 March 2022
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 28 February 2018To: 2 November 2020
Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BR
From: 26 June 2015To: 28 February 2018
C/O Gates Freedman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ
From: 12 September 2011To: 26 June 2015
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 18
Loan Secured
Feb 19
Loan Secured
Feb 19
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABRAHAM, Moses

Active
Burroughs Gardens, LondonNW4 4AU
Born January 1987
Director
Appointed 21 Oct 2020

SAIDI, Moise Mike

Active
LondonNW11 0JB
Born May 1978
Director
Appointed 19 Jun 2018

YAMIN-JOSEPH, David

Active
Burroughs Gardens, LondonNW4 4AU
Born December 1965
Director
Appointed 13 Sept 2011

AMAR, Victor

Resigned
Finchley Lane, LondonNW4 1BX
Born January 1946
Director
Appointed 13 Sept 2011
Resigned 26 Mar 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Sept 2011
Resigned 12 Sept 2011

Persons with significant control

3

Mr David Yamin-Joseph

Active
Burroughs Gardens, LondonNW4 4AU
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2020

Mr Moise Mike Saidi

Active
Burroughs Gardens, LondonNW4 4AU
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2020

Moses Abraham

Active
Burroughs Gardens, LondonNW4 4AU
Born January 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Memorandum Articles
6 February 2012
MEM/ARTSMEM/ARTS
Resolution
6 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Incorporation Company
12 September 2011
NEWINCIncorporation