Background WavePink WaveYellow Wave

HERTZ TRADING LIMITED (09285601)

HERTZ TRADING LIMITED (09285601) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HERTZ TRADING LIMITED has been registered for 11 years. Current directors include HONIG, Chananya.

Company Number
09285601
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
90 Olinda Road, London, N16 6TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HONIG, Chananya
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTZ TRADING LIMITED

HERTZ TRADING LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HERTZ TRADING LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09285601

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 27/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

90 Olinda Road London, N16 6TP,

Previous Addresses

Unit 4 Grosvenor Way London E5 9nd England
From: 14 November 2020To: 11 January 2021
14 Cedra Court Cazenove Road London N16 6AT England
From: 30 October 2015To: 14 November 2020
14 Cazenove Road Stamford Hill London N16 6AT
From: 29 October 2015To: 30 October 2015
16 Mayfield House London N16 5RU England
From: 6 February 2015To: 29 October 2015
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 29 October 2014To: 6 February 2015
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
New Owner
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Owner Exit
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HERZKA, Jacob

Active
Olinda Road, LondonN16 6TP
Secretary
Appointed 06 Sept 2024

HONIG, Chananya

Active
Olinda Road, LondonN16 6TP
Born April 1986
Director
Appointed 20 Jun 2024

HERZKA, Jacob

Resigned
Olinda Road, LondonN16 6TP
Born September 1992
Director
Appointed 29 Oct 2014
Resigned 06 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chananya Honig

Active
Olinda Road, LondonN16 6TP
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Jacob Herzka

Ceased
Olinda Road, LondonN16 6TP
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation