Background WavePink WaveYellow Wave

BE-MAZEL LTD (09594555)

BE-MAZEL LTD (09594555) is an active UK company. incorporated on 16 May 2015. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BE-MAZEL LTD has been registered for 10 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
09594555
Status
active
Type
ltd
Incorporated
16 May 2015
Age
10 years
Address
Alexander Hall, 163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE-MAZEL LTD

BE-MAZEL LTD is an active company incorporated on 16 May 2015 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BE-MAZEL LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09594555

LTD Company

Age

10 Years

Incorporated 16 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Alexander Hall, 163 Alexandra Road Gateshead, NE8 1RB,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 24
Director Joined
Sept 24
Owner Exit
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 24 Sept 2024

HOPSTEIN, Elimelech

Resigned
163 Alexandra Road, GatesheadNE8 1RB
Born July 1988
Director
Appointed 20 Nov 2015
Resigned 30 Nov 2017

SCHLEIDER, Binah Hanna

Resigned
Alexandra Road, GatesheadNE8 1RB
Born October 1962
Director
Appointed 20 Nov 2015
Resigned 30 Nov 2017

SCHLEIDER, Brocha

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1987
Director
Appointed 20 Nov 2015
Resigned 30 Nov 2017

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 16 May 2015
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Incorporation Company
16 May 2015
NEWINCIncorporation