Background WavePink WaveYellow Wave

TIKVA UK (08323156)

TIKVA UK (08323156) is an active UK company. incorporated on 7 December 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TIKVA UK has been registered for 13 years. Current directors include BARNETT, Marius Lance Morris, BLOOM, Adam Simon, DENTON, Richard Mark and 2 others.

Company Number
08323156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2012
Age
13 years
Address
2nd Floor Lyttelton House, London, N2 0EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNETT, Marius Lance Morris, BLOOM, Adam Simon, DENTON, Richard Mark, KRUSKAL, Refael, MOSHAL, Anthony Bernard, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIKVA UK

TIKVA UK is an active company incorporated on 7 December 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TIKVA UK was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08323156

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

Age

13 Years

Incorporated 7 December 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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

OGRSD100
From: 7 December 2012To: 14 February 2013
Contact
Address

2nd Floor Lyttelton House 2 Lyttelton Road London, N2 0EF,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 8 December 2020To: 9 December 2020
62 Wilson Street London EC2A 2BU
From: 28 July 2014To: 8 December 2020
C/O Ogr Stock Denton Llp Winston House, 349 Regents Park Road London N3 1DH
From: 7 December 2012To: 28 July 2014
Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 14
Director Joined
Jul 21
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BARNETT, Marius Lance Morris

Active
Lyttelton House, LondonN2 0EF
Born September 1982
Director
Appointed 28 Jun 2021

BLOOM, Adam Simon

Active
Lyttelton House, LondonN2 0EF
Born January 1973
Director
Appointed 07 Dec 2012

DENTON, Richard Mark

Active
Lyttelton House, LondonN2 0EF
Born August 1972
Director
Appointed 12 Feb 2026

KRUSKAL, Refael

Active
Bayit Vegan Street, Jerusalem96203
Born March 1975
Director
Appointed 07 Dec 2012

MOSHAL, Anthony Bernard, Dr

Active
2nd Floor, LondonN2 0EF
Born February 1968
Director
Appointed 31 Jul 2014
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Resolution
9 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 December 2012
NEWINCIncorporation