Background WavePink WaveYellow Wave

MIN HASHAMAYIM LTD (08689573)

MIN HASHAMAYIM LTD (08689573) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIN HASHAMAYIM LTD has been registered for 12 years. Current directors include STROSS, Joseph.

Company Number
08689573
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STROSS, Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIN HASHAMAYIM LTD

MIN HASHAMAYIM LTD is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIN HASHAMAYIM LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08689573

LTD Company

Age

12 Years

Incorporated 13 September 2013

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 16 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THAT GROUP LTD
From: 31 December 2024To: 3 January 2025
GILLMARK GROUP LIMITED
From: 30 December 2024To: 31 December 2024
HASHAMAYIM LIMITED
From: 17 December 2024To: 30 December 2024
AMASAI LIMITED
From: 12 May 2023To: 17 December 2024
AMASAI GROUP LTD
From: 21 December 2022To: 12 May 2023
THAT GROUP LTD
From: 28 August 2015To: 21 December 2022
THAT SPACE LTD
From: 13 September 2013To: 28 August 2015
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

11 Vale Rd Altrincham Cheshire WA14 3AE England
From: 28 February 2025To: 17 March 2025
100 Barbirolli Square Manchester M2 3BD England
From: 13 January 2025To: 28 February 2025
24 Silver Street Silver Street Bury BL9 0DH England
From: 29 December 2024To: 13 January 2025
100 Barbirolli Square Manchester M2 3BD England
From: 24 September 2024To: 29 December 2024
11 Vale Rd Vale Road Bowdon Altrincham WA14 3AE England
From: 24 January 2024To: 24 September 2024
100 Barbirolli Square Barbirolli Square Manchester M2 3BD England
From: 1 January 2024To: 24 January 2024
3 Middleton Road Manchester M8 5DT England
From: 30 November 2023To: 1 January 2024
100 Barbirolli Square Barbirolli Square Manchester M2 3AB England
From: 31 May 2023To: 30 November 2023
1 City Road East City Road East Manchester M15 4PN England
From: 7 April 2023To: 31 May 2023
Riverslea 11 Vale Road Altrincham WA14 3AE England
From: 22 February 2023To: 7 April 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 19 May 2016To: 22 February 2023
201 Chapel Street Salford M3 5EQ
From: 13 September 2013To: 19 May 2016
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 14
Director Joined
Jan 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STROSS, Joseph

Active
Brayford Square, LondonE1 0SG
Born July 1979
Director
Appointed 26 Feb 2025

LEVY, Marc Joseph

Resigned
Hollyhedge Road, CheadleSK8 4HH
Born May 1974
Director
Appointed 27 Dec 2022
Resigned 31 May 2023

SILVERSTONE, Joshua

Resigned
Silver Street, BuryBL9 0DH
Born July 1981
Director
Appointed 27 Dec 2022
Resigned 31 May 2023

STROSS, Avraham

Resigned
Barbirolli Square, ManchesterM2 3BD
Born July 1979
Director
Appointed 04 Jan 2025
Resigned 24 Jan 2025

STROSS, Benjamin Simon

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1984
Director
Appointed 10 Jan 2020
Resigned 31 May 2023

STROSS, David Joseph

Resigned
Vale Rd, AltrinchamWA14 3AE
Born July 1979
Director
Appointed 24 Jan 2025
Resigned 26 Feb 2025

STROSS, David Joseph

Resigned
24 Silver Street, BuryBL9 0DH
Born July 1979
Director
Appointed 13 Sept 2013
Resigned 04 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Stross

Active
Brayford Square, LondonE1 0SG
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025

Mr Joseph Stross

Ceased
Silver Street, BuryBL9 0DH
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Ceased 01 Jan 2025

Mr David Joseph Stross

Ceased
Silver Street, BuryBL9 0DH
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 January 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
31 December 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Certificate Change Of Name Company
12 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2013
NEWINCIncorporation