Background WavePink WaveYellow Wave

DALESCOPE LIMITED (09936848)

DALESCOPE LIMITED (09936848) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DALESCOPE LIMITED has been registered for 10 years. Current directors include GROSSKOPF, Shlomo.

Company Number
09936848
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSKOPF, Shlomo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALESCOPE LIMITED

DALESCOPE LIMITED is an active company incorporated on 5 January 2016 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. DALESCOPE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09936848

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR England
From: 2 February 2022To: 14 May 2025
Unit B 1a Windus Road London N16 6UP United Kingdom
From: 12 January 2016To: 2 February 2022
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 January 2016To: 12 January 2016
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Oct 22
Loan Secured
Nov 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GROSSKOPF, Shlomo

Active
Alexandra Grove, LondonN12 8NU
Born October 1978
Director
Appointed 01 Feb 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Jan 2016
Resigned 12 Jan 2016

FRANKEL, Joel

Resigned
1a Windus Road, LondonN16 6UP
Born March 1982
Director
Appointed 01 Nov 2020
Resigned 01 Feb 2022

FRANKEL, Joel

Resigned
1a Windus Road, LondonN16 6UP
Born March 1982
Director
Appointed 01 Feb 2016
Resigned 01 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Frankel

Active
Alexandra Grove, LondonN12 8NU
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2020

Mr Joel Frankel

Ceased
1a Windus Road, LondonN16 6UP
Born March 1982

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Incorporation Company
5 January 2016
NEWINCIncorporation