Background WavePink WaveYellow Wave

TIV MANAGEMENT LTD (10458461)

TIV MANAGEMENT LTD (10458461) is an active UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TIV MANAGEMENT LTD has been registered for 9 years. Current directors include KAHAN, Moshe Hersh.

Company Number
10458461
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Js & Co Accountants, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAHAN, Moshe Hersh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIV MANAGEMENT LTD

TIV MANAGEMENT LTD is an active company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TIV MANAGEMENT LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10458461

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 26/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 27 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Js & Co Accountants 26 Theydon Road London, E5 9NA,

Previous Addresses

51 Craven Park Road London N15 6AH England
From: 2 November 2016To: 7 December 2020
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Oct 18
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAHAN, Moshe Hersh

Active
26 Theydon Road, LondonE5 9NA
Born November 1980
Director
Appointed 11 Feb 2025

GOTTESFELD, Joseph

Resigned
Clapton Common, LondonE5 9AA
Born September 1977
Director
Appointed 02 Nov 2016
Resigned 25 Oct 2018

WIZNITZER, Menahem Mendel

Resigned
Ferndale Road, LondonN15 6UG
Born November 1980
Director
Appointed 02 Nov 2016
Resigned 11 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Moshe Hersch Kahan

Active
26 Theydon Road, LondonE5 9NA
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2025

Mr Menahem Mendel Wiznitzer

Ceased
Ferndale Road, LondonN15 6UG
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Ceased 11 Feb 2025

Mr Moshe Kahan

Ceased
Stamford Hill, LondonN16 5TN
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Incorporation Company
2 November 2016
NEWINCIncorporation