Background WavePink WaveYellow Wave

CLISSOLD LTD (10537548)

CLISSOLD LTD (10537548) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLISSOLD LTD has been registered for 9 years. Current directors include IWANIER, Hadassah Rachelle.

Company Number
10537548
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
18 Armitage Road, London, NW11 8RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IWANIER, Hadassah Rachelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLISSOLD LTD

CLISSOLD LTD is an active company incorporated on 22 December 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. CLISSOLD LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10537548

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 7/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

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

18 Armitage Road London, NW11 8RA,

Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Mar 18
New Owner
Mar 18
Loan Secured
Jun 23
Loan Secured
Jun 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

IWANIER, Hadassah Rachelle

Active
Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 22 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Josef Leiner

Ceased
Armitage Road, LondonNW11 8RA
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 22 Dec 2016

Mrs Hadassah Rachelle Iwanier

Active
Armitage Road, LondonNW11 8EA
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Extended
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
12 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Resolution
28 April 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 December 2016
NEWINCIncorporation