Background WavePink WaveYellow Wave

SOUTH TIRE LTD (10234800)

SOUTH TIRE LTD (10234800) is an active UK company. incorporated on 16 June 2016. 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. SOUTH TIRE LTD has been registered for 9 years. Current directors include GOLDMAN, Aron.

Company Number
10234800
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH TIRE LTD

SOUTH TIRE LTD is an active company incorporated on 16 June 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 and 1 other business activity. SOUTH TIRE LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10234800

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

76 Gladesmore Road London London N15 6TD England
From: 16 June 2016To: 21 December 2018
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Loan Secured
Jul 23
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 21 Dec 2018

SHIF, Elimelech

Resigned
LondonN15 6TD
Secretary
Appointed 16 Jun 2016
Resigned 05 Dec 2017

COHEN, Nadav

Resigned
Hohit Street, Haifa
Born January 1974
Director
Appointed 05 Dec 2017
Resigned 07 Dec 2017

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 07 Dec 2017
Resigned 21 Dec 2018

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 16 Jun 2016
Resigned 05 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018

Mr Elimelech Shif

Ceased
LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2018
Ceased 21 Dec 2018

Mr Nadav Cohen

Ceased
Hohit Street, Haifa
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2017
Ceased 12 Sept 2018

Mr Elimelech Shif

Ceased
LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Incorporation Company
16 June 2016
NEWINCIncorporation