Background WavePink WaveYellow Wave

ANDI PACK LTD (09735190)

ANDI PACK LTD (09735190) is an active UK company. incorporated on 17 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ANDI PACK LTD has been registered for 10 years. Current directors include FRIEDMAN, Mordechai, JOSEFOVITZ, Chaim Elozor, STERN, Solomon.

Company Number
09735190
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
57 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Mordechai, JOSEFOVITZ, Chaim Elozor, STERN, Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDI PACK LTD

ANDI PACK LTD is an active company incorporated on 17 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ANDI PACK LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09735190

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

57 Fairholt Road London, N16 5EW,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 17 August 2015To: 24 February 2016
Timeline

31 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRIEDMAN, Mordechai

Active
Fairholt Road, LondonN16 5EW
Born October 1985
Director
Appointed 24 Feb 2016

JOSEFOVITZ, Chaim Elozor

Active
Kyverdale Road, LondonN16 6PJ
Born December 1978
Director
Appointed 24 Feb 2016

STERN, Solomon

Active
Fairholt Road, LondonN16 5RF
Born October 1985
Director
Appointed 24 Feb 2016

WILLIAMS, Nathaniel, Mr.

Resigned
Wenlock Road, LondonN1 7GU
Born June 1993
Director
Appointed 17 Aug 2015
Resigned 24 Feb 2016

Persons with significant control

1

Mr Chaim Elozor Josefovitz

Active
Fairholt Road, LondonN16 5EW
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Incorporation Company
17 August 2015
NEWINCIncorporation