Background WavePink WaveYellow Wave

SHIVISI LTD (08757936)

SHIVISI LTD (08757936) is an active UK company. incorporated on 1 November 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHIVISI LTD has been registered for 12 years. Current directors include FACTOR, Mindel Sheva.

Company Number
08757936
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FACTOR, Mindel Sheva
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVISI LTD

SHIVISI LTD is an active company incorporated on 1 November 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHIVISI LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08757936

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 8 January 2019To: 5 January 2023
51 Craven Park Road London N15 6AH
From: 1 November 2013To: 8 January 2019
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Loan Secured
Jan 22
New Owner
Feb 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLUCK, Yaakov Yosef

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed 05 Feb 2019

FACTOR, Mindel Sheva

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1992
Director
Appointed 02 Nov 2017

GLUCK, Yaakov Yosef

Resigned
Craven Park Road, LondonN15 6BP
Born July 1990
Director
Appointed 01 Nov 2013
Resigned 05 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Yaakov Yosef Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2021

Mrs Mindel Sheva Factor

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017

Mr Yaakov Yosef Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Incorporation Company
1 November 2013
NEWINCIncorporation