Background WavePink WaveYellow Wave

RIVER WANDLE LTD (10054186)

RIVER WANDLE LTD (10054186) is an active UK company. incorporated on 10 March 2016. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVER WANDLE LTD has been registered for 10 years. Current directors include NEUFELD, Menachem Mannes.

Company Number
10054186
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEUFELD, Menachem Mannes
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER WANDLE LTD

RIVER WANDLE LTD is an active company incorporated on 10 March 2016 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVER WANDLE LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10054186

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL England
From: 10 March 2016To: 24 March 2018
Timeline

25 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Director Joined
Sept 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEUFELD, Menachem Mannes

Active
High Street, Waltham CrossEN8 7AN
Born November 1971
Director
Appointed 01 Sept 2018

JOSEFOVITZ, Chaim Elozor

Resigned
High Street, Waltham CrossEN8 7AN
Born December 1978
Director
Appointed 10 Mar 2016
Resigned 14 Aug 2023

NEUFELD, Menachem Mannes

Resigned
Craven Park Road, South TottenhamN15 6BL
Born November 1971
Director
Appointed 15 Mar 2016
Resigned 05 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Menachem Mannes Neufeld

Active
High Street, Waltham CrossEN8 7AN
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023

Mr Chaim Elozor Josefovitz

Ceased
Kyverdale Road, LondonN16 6PJ
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Incorporation Company
10 March 2016
NEWINCIncorporation