Background WavePink WaveYellow Wave

POEL LIMITED (08659196)

POEL LIMITED (08659196) is an active UK company. incorporated on 21 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POEL LIMITED has been registered for 12 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny.

Company Number
08659196
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POEL LIMITED

POEL LIMITED is an active company incorporated on 21 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POEL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08659196

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

5 North End Road London NW11 7RJ England
From: 12 January 2016To: 1 September 2021
125 Castlewood Road London N15 6BD
From: 28 October 2015To: 12 January 2016
125 Castlewood Road London N15 6BD
From: 28 October 2015To: 28 October 2015
50 Craven Park Road South Tottenham London N15 6AB
From: 21 August 2013To: 28 October 2015
Timeline

20 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 19 May 2021

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 19 May 2021

FELD, Anthony Abraham

Resigned
North End Road, LondonNW11 7RJ
Born May 1959
Director
Appointed 28 Oct 2015
Resigned 23 Jun 2021

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 28 Oct 2015
Resigned 23 Jun 2021

FINK, Pinchos

Resigned
Lampard Grove, LondonN16 6XA
Born October 1970
Director
Appointed 10 Sept 2013
Resigned 28 Oct 2015

RUMPLER, Abraham

Resigned
Lampard Grove, LondonN16 6XA
Born July 1969
Director
Appointed 21 Aug 2013
Resigned 13 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
High Road, LondonN15 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Mr Anthony Abraham Feld

Ceased
North End Road, LondonNW11 7RJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Joseph Feld

Ceased
North End Road, LondonNW11 7RJ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Change Person Director Company With Change Date
23 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Incorporation Company
21 August 2013
NEWINCIncorporation