Background WavePink WaveYellow Wave

JEWISH INTERACTIVE LIMITED (07948381)

JEWISH INTERACTIVE LIMITED (07948381) is an active UK company. incorporated on 14 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JEWISH INTERACTIVE LIMITED has been registered for 14 years. Current directors include GOLD, Edward John, WINSHALL, Arnee Rae.

Company Number
07948381
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2012
Age
14 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOLD, Edward John, WINSHALL, Arnee Rae
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH INTERACTIVE LIMITED

JEWISH INTERACTIVE LIMITED is an active company incorporated on 14 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JEWISH INTERACTIVE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07948381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 16 February 2017To: 4 July 2017
C/O Jhub Haskell House 152 West End Lane London NW6 1SD
From: 17 June 2013To: 16 February 2017
10 St. Mary's Avenue London N3 1SN United Kingdom
From: 14 February 2012To: 17 June 2013
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 14
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOLD, Edward John

Active
349 Regents Park Road, LondonN3 1DH
Born May 1938
Director
Appointed 18 Apr 2024

WINSHALL, Arnee Rae

Active
349 Regents Park Road, LondonN3 1DH
Born January 1951
Director
Appointed 15 Feb 2024

BLOOM, David Joseph

Resigned
Wigmore Street, LondonW1U 1PG
Born June 1982
Director
Appointed 02 Feb 2017
Resigned 20 Apr 2024

KANZEN, Joanne Isabel

Resigned
St. Mary's Avenue, LondonN3 1SN
Born June 1974
Director
Appointed 14 Feb 2012
Resigned 14 Nov 2022

KETT, Justin

Resigned
Chaucer Grove, BorehamwoodWD6 2FL
Born November 1981
Director
Appointed 11 Mar 2013
Resigned 12 Aug 2024

LEVINE, Benjamin

Resigned
349 Regents Park Road, LondonN3 1DH
Born April 1987
Director
Appointed 05 Jun 2015
Resigned 20 Jun 2023

LIPOWICZ, Leslie Michael

Resigned
StanmoreHA7 4JL
Born October 1952
Director
Appointed 01 Mar 2014
Resigned 05 Dec 2016

MYERS, Jo-Ann Debra, Dr

Resigned
BarnetEN5 1NF
Born May 1964
Director
Appointed 01 Feb 2016
Resigned 22 Feb 2024

TEACHER, David Sampson

Resigned
LondonN2 9NY
Born September 1940
Director
Appointed 02 Jun 2016
Resigned 25 Jun 2020

TEACHER, Sandra

Resigned
152 West End Lane, LondonNW6 1SD
Born November 1949
Director
Appointed 11 Mar 2013
Resigned 08 Feb 2023

WAGMAN, Colin Barry

Resigned
LondonW1H 2DH
Born May 1946
Director
Appointed 01 Feb 2017
Resigned 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Incorporation Company
14 February 2012
NEWINCIncorporation