Background WavePink WaveYellow Wave

D&Y TRADING LTD (10603905)

D&Y TRADING LTD (10603905) is an active UK company. incorporated on 6 February 2017. 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. D&Y TRADING LTD has been registered for 9 years. Current directors include HERCZL, Dave.

Company Number
10603905
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
61 Jessam Avenue, London, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERCZL, Dave
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&Y TRADING LTD

D&Y TRADING LTD is an active company incorporated on 6 February 2017 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. D&Y TRADING LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10603905

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

61 Jessam Avenue London, E5 9DU,

Previous Addresses

31 Flat 4 Lordship Park London N16 5UN United Kingdom
From: 6 February 2017To: 24 February 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Loan Secured
Oct 17
Director Left
Feb 19
Loan Secured
Apr 19
Loan Secured
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERCZL, Dave

Active
Jessam Avenue, LondonE5 9DU
Born November 1993
Director
Appointed 06 Feb 2017

HERCZL, Eliezer

Resigned
Jessam Avenue, LondonE5 9DU
Born September 1972
Director
Appointed 23 Jun 2017
Resigned 23 Feb 2019

Persons with significant control

1

Mr Dave Herczl

Active
Jessam Avenue, LondonE5 9DU
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Incorporation Company
6 February 2017
NEWINCIncorporation