Background WavePink WaveYellow Wave

A-HOUSE INVESTMENTS LIMITED (10325888)

A-HOUSE INVESTMENTS LIMITED (10325888) is an active UK company. incorporated on 11 August 2016. 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.. A-HOUSE INVESTMENTS LIMITED has been registered for 9 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
10325888
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-HOUSE INVESTMENTS LIMITED

A-HOUSE INVESTMENTS LIMITED is an active company incorporated on 11 August 2016 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.. A-HOUSE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10325888

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 15 February 2017To: 4 February 2021
Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 11 August 2016To: 15 February 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Owner Exit
Oct 17
Capital Update
Dec 17
Capital Update
Mar 18
Owner Exit
Oct 18
Capital Update
Dec 18
Director Joined
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Jan 22
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Jul 24
5
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 01 Nov 2021

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 11 Aug 2016

Persons with significant control

6

1 Active
5 Ceased
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Jacob Wachsman

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2020
Ceased 13 Dec 2023

Mrs Zipora Katz

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 31 Dec 2020
Ceased 13 Dec 2023
168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 28 Dec 2017
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Ceased 25 Jun 2024

Mr Naftali Wachsman

Ceased
35-37 Brent Street, LondonNW4 2EF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
19 March 2018
SH19Statement of Capital
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Capital Redomination Of Shares
15 November 2016
SH14Notice of Redenomination
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2016
NEWINCIncorporation