Background WavePink WaveYellow Wave

SHULI LTD (09286593)

SHULI LTD (09286593) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHULI LTD has been registered for 11 years. Current directors include GLUCK, Solomon.

Company Number
09286593
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GLUCK, Solomon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHULI LTD

SHULI LTD is an active company incorporated on 29 October 2014 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.. SHULI LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09286593

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 27 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

15-17 Belfast Road London, N16 6UN,

Previous Addresses

16 Avigdor Mews Lordship Road London N16 0QJ
From: 29 October 2014To: 11 December 2024
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 09 Dec 2024

KLEIN, Sholom

Resigned
Lordship Road, LondonN16 0QJ
Secretary
Appointed 29 Oct 2014
Resigned 09 Dec 2024

KLEIN, Sholom

Resigned
Lordship Road, LondonN16 0QJ
Born January 1975
Director
Appointed 29 Oct 2014
Resigned 02 Aug 2024

REINER, Leah

Resigned
Ashtead Road, LondonE5 9BH
Born February 1986
Director
Appointed 02 Aug 2024
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2024

Mrs Leah Reiner

Ceased
Ashtead Road, LondonE5 9BH
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2024
Ceased 09 Dec 2024

Mr Sholom Klein

Ceased
Avigdor Mews, LondonN16 0QJ
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 December 2024
EH02EH02
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Incorporation Company
29 October 2014
NEWINCIncorporation