Background WavePink WaveYellow Wave

STENFORD INVESTMENTS LTD (08959594)

STENFORD INVESTMENTS LTD (08959594) is an active UK company. incorporated on 26 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STENFORD INVESTMENTS LTD has been registered for 12 years. Current directors include LUDMIR, Shmuel.

Company Number
08959594
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENFORD INVESTMENTS LTD

STENFORD INVESTMENTS LTD is an active company incorporated on 26 March 2014 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 and 1 other business activity. STENFORD INVESTMENTS LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08959594

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

57 Ravensdale Road London N16 6TJ
From: 13 May 2014To: 3 December 2019
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 26 March 2014To: 13 May 2014
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Feb 15
Loan Secured
Mar 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 01 May 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 26 Mar 2014
Resigned 01 May 2014

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Incorporation Company
26 March 2014
NEWINCIncorporation