Background WavePink WaveYellow Wave

TCHERNOBEL FOUNDATION LIMITED (09816576)

TCHERNOBEL FOUNDATION LIMITED (09816576) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TCHERNOBEL FOUNDATION LIMITED has been registered for 10 years. Current directors include JOSEFOVITZ, Chaim Elozor, KUFLIK, David, OLLECH, Jakob and 1 others.

Company Number
09816576
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2015
Age
10 years
Address
21 Northfield Road, London, N16 5RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOSEFOVITZ, Chaim Elozor, KUFLIK, David, OLLECH, Jakob, SPITZER, Abraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCHERNOBEL FOUNDATION LIMITED

TCHERNOBEL FOUNDATION LIMITED is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TCHERNOBEL FOUNDATION LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09816576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

21 Northfield Road London, N16 5RL,

Previous Addresses

160 Holmleigh Road London N16 5PY England
From: 2 January 2025To: 12 November 2025
31 Wargrave Avenue London N15 6UH England
From: 9 January 2024To: 2 January 2025
53 Ferndale Road London N15 6UG England
From: 5 August 2021To: 9 January 2024
1 Heather Lodge St Kildas Road London N16 5BT
From: 8 October 2015To: 5 August 2021
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Sept 20
New Owner
Nov 20
Loan Secured
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BINDINGER, Mordechai

Active
Wargrave Avenue, LondonN15 6UH
Secretary
Appointed 08 Oct 2015

JOSEFOVITZ, Chaim Elozor

Active
Kyverdale Road, LondonN16 6PJ
Born December 1978
Director
Appointed 08 Oct 2015

KUFLIK, David

Active
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 08 Oct 2015

OLLECH, Jakob

Active
Wargrave Avenue, LondonN15 6TX
Born June 1983
Director
Appointed 08 Oct 2015

SPITZER, Abraham

Active
Fairholt Road, LondonN16 5EW
Born July 1974
Director
Appointed 08 Oct 2015

Persons with significant control

1

Mr Jakob Ollech

Active
Wargrave Avenue, LondonN15 6UH
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
29 September 2025
EW02EW02
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
26 August 2025
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Memorandum Articles
18 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation