Background WavePink WaveYellow Wave

SHIVISI CONSULTANCY LIMITED (09505810)

SHIVISI CONSULTANCY LIMITED (09505810) is an active UK company. incorporated on 24 March 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHIVISI CONSULTANCY LIMITED has been registered for 11 years. Current directors include DAVIDOFF, Pesach.

Company Number
09505810
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 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
DAVIDOFF, Pesach
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVISI CONSULTANCY LIMITED

SHIVISI CONSULTANCY LIMITED is an active company incorporated on 24 March 2015 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 CONSULTANCY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09505810

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

RDR CONSULTANTS LIMITED
From: 24 March 2015To: 5 December 2016
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 London N4 1TJ England
From: 28 March 2019To: 5 January 2023
44 Green Walk London NW4 2AJ England
From: 9 November 2016To: 28 March 2019
35 Firs Avenue London N11 3NE England
From: 20 April 2015To: 9 November 2016
146 High St Kent ME8 8AR United Kingdom
From: 24 March 2015To: 20 April 2015
Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAVIDOFF, Pesach

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984
Director
Appointed 15 Feb 2019

HOTTER, Charlotte Sabrena

Resigned
Green Walk, LondonNW4 2AJ
Born April 1981
Director
Appointed 07 Nov 2016
Resigned 15 Feb 2019

REEDER, Richard

Resigned
Rainham, KentME8 8BY
Born September 1980
Director
Appointed 24 Mar 2015
Resigned 24 Mar 2015

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 24 Mar 2015
Resigned 01 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Pesach Davidoff

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984

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 2019

Mrs Charlotte Sabrena Hotter

Ceased
Green Walk, LondonNW4 2AJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
2 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Incorporation Company
24 March 2015
NEWINCIncorporation