Background WavePink WaveYellow Wave

SOCIAL SQUARE (UK) (08668684)

SOCIAL SQUARE (UK) (08668684) is an active UK company. incorporated on 29 August 2013. 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.. SOCIAL SQUARE (UK) has been registered for 12 years. Current directors include BREUER, Jonathan, FRIESEL, Mordechai, HOPSTEIN, Miriel and 1 others.

Company Number
08668684
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2013
Age
12 years
Address
Suite 6 Dominion House, London, N16 5HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BREUER, Jonathan, FRIESEL, Mordechai, HOPSTEIN, Miriel, NEUSTADT, Resi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL SQUARE (UK)

SOCIAL SQUARE (UK) is an active company incorporated on 29 August 2013 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.. SOCIAL SQUARE (UK) was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08668684

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

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 4/9

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Suite 6 Dominion House 91 Dunsmure Road London, N16 5HT,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Aug 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BREUER, Jonathan

Active
Dominion House, LondonN16 5HT
Born July 1974
Director
Appointed 29 Aug 2013

FRIESEL, Mordechai

Active
Dominion House, LondonN16 5HT
Born December 1979
Director
Appointed 29 Aug 2013

HOPSTEIN, Miriel

Active
Dominion House, LondonN16 5HT
Born March 1979
Director
Appointed 29 Aug 2013

NEUSTADT, Resi

Active
Dominion House, LondonN16 5HT
Born April 1982
Director
Appointed 29 Aug 2013
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Incorporation Company
29 August 2013
NEWINCIncorporation