Background WavePink WaveYellow Wave

2016 VENTURES LIMITED (10035310)

2016 VENTURES LIMITED (10035310) is an active UK company. incorporated on 1 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2016 VENTURES LIMITED has been registered for 10 years. Current directors include DREYFUSS, Jacob Meir, DREYFUSS, Rivka, DREYFUSS, Zeev.

Company Number
10035310
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir, DREYFUSS, Rivka, DREYFUSS, Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2016 VENTURES LIMITED

2016 VENTURES LIMITED is an active company incorporated on 1 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2016 VENTURES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10035310

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 13 April 2018To: 28 February 2019
30 Castlewood Road London N16 6DW England
From: 2 February 2017To: 13 April 2018
214 Stamford Hill London N16 6RA England
From: 7 March 2016To: 2 February 2017
214 Stamford Hill Stamford Hill London N16 6RA United Kingdom
From: 1 March 2016To: 7 March 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Owner Exit
Feb 22
Director Joined
May 22
New Owner
May 22
Director Joined
Aug 22
Loan Secured
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 08 May 2022

DREYFUSS, Rivka

Active
Castlewood Road, LondonN16 6DW
Born November 1968
Director
Appointed 22 Jun 2021

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 08 Aug 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 05 Mar 2016
Resigned 08 Nov 2021

DREYFUSS, Rivkah

Resigned
Castlewood Road, LondonN16 6DW
Born November 1968
Director
Appointed 01 Mar 2016
Resigned 06 May 2021

DREYFUSS, Zeev

Resigned
Castlewood Road, LondonN16 6DW
Born December 1999
Director
Appointed 08 Aug 2022
Resigned 08 Aug 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 06 May 2021
Resigned 08 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Jacob Meir Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 May 2022

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 06 May 2021
Ceased 28 Feb 2022

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Incorporation Company
1 March 2016
NEWINCIncorporation