Background WavePink WaveYellow Wave

TZIVOS HASHEM UK (09331317)

TZIVOS HASHEM UK (09331317) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. TZIVOS HASHEM UK has been registered for 11 years. Current directors include COLLETT, Philip Jeffrey, KATZEL, Dov Yitzchak, SUFRIN, Elimelech Yitzchak and 1 others.

Company Number
09331317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2014
Age
11 years
Address
2 Western Avenue, London, NW11 9HH
Industry Sector
Education
Business Activity
Educational support activities
Directors
COLLETT, Philip Jeffrey, KATZEL, Dov Yitzchak, SUFRIN, Elimelech Yitzchak, VILENSKY, Aleksey Boruch Josef
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TZIVOS HASHEM UK

TZIVOS HASHEM UK is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. TZIVOS HASHEM UK was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09331317

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Western Avenue London, NW11 9HH,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jun 20
Director Joined
Dec 21
New Owner
Nov 23
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SIMON, Joseph Isaac

Active
Golders Green Road, LondonNW11 8HE
Secretary
Appointed 13 Dec 2021

COLLETT, Philip Jeffrey

Active
Gresham Gardens, LondonNW11 8PB
Born October 1955
Director
Appointed 16 Sept 2025

KATZEL, Dov Yitzchak

Active
Charteris Road, LondonNW6 7EX
Born December 1982
Director
Appointed 10 Jun 2020

SUFRIN, Elimelech Yitzchak

Active
Golders Green Road, LondonNW11 8HE
Born January 1970
Director
Appointed 27 Nov 2014

VILENSKY, Aleksey Boruch Josef

Active
Golders Green Road, LondonNW11 8HE
Born October 1987
Director
Appointed 13 Dec 2021

BENCHEMHOUN, Bracha Chantal

Resigned
Golders Green Road, LondonNW11 8HE
Born January 1975
Director
Appointed 25 Jan 2017
Resigned 10 Sept 2025

FREEDMAN, Aron Marc

Resigned
Western Avenue, LondonNW11 9HH
Born January 1971
Director
Appointed 27 Nov 2014
Resigned 11 Jan 2017

ITZINGER, Eli

Resigned
Golders Green Road, LondonNW11 8HE
Born December 1961
Director
Appointed 27 Nov 2014
Resigned 14 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Dov Yitzchak Katzel

Active
Western Avenue, LondonNW11 9HH
Born December 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Nov 2023

Mr Eli Itzinger

Ceased
Western Avenue, LondonNW11 9HH
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Aug 2025

Mr Aron Marc Freedman

Ceased
Western Avenue, LondonNW11 9HH
Born January 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Jan 2017

Mr Elimelech Yitzchak Sufrin

Active
Western Avenue, LondonNW11 9HH
Born January 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Resolution
3 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Resolution
23 September 2015
RESOLUTIONSResolutions
Incorporation Company
27 November 2014
NEWINCIncorporation