Background WavePink WaveYellow Wave

ARBEIS LIMITED (07989739)

ARBEIS LIMITED (07989739) is an active UK company. incorporated on 14 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARBEIS LIMITED has been registered for 14 years. Current directors include STROH, Arnold, STROH, Benjamin.

Company Number
07989739
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
43 Castlewood Road, London, N16 6DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Arnold, STROH, Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBEIS LIMITED

ARBEIS LIMITED is an active company incorporated on 14 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARBEIS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07989739

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

43 Castlewood Road London, N16 6DJ,

Previous Addresses

6-7 Broadway Mews Clapton Common London E5 9AF
From: 14 March 2012To: 21 July 2025
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Dec 14
New Owner
Sept 19
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STROH, Arnold

Active
Castlewood Road, LondonN16 6DJ
Born May 1978
Director
Appointed 06 Jan 2014

STROH, Benjamin

Active
Castlewood Road, LondonN16 6DJ
Born May 1979
Director
Appointed 06 Jan 2014

STROH, Bernard Dov

Resigned
Broadway Mews, LondonE5 9AF
Born April 1952
Director
Appointed 14 Mar 2012
Resigned 06 Jan 2014

Persons with significant control

3

Mr Arnold Stroh

Active
Castlewood Road, LondonN16 6DJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2016

Mr Benjamin Stroh

Active
Castlewood Road, LondonN16 6DJ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2016

Mr Isaac Stroh

Active
Castlewood Road, LondonN16 6DJ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Incorporation Company
14 March 2012
NEWINCIncorporation