Background WavePink WaveYellow Wave

SRZ TRADING LTD (10613804)

SRZ TRADING LTD (10613804) is an active UK company. incorporated on 10 February 2017. 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.. SRZ TRADING LTD has been registered for 9 years. Current directors include FORDSHAM, Yitzchok Moshe.

Company Number
10613804
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORDSHAM, Yitzchok Moshe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRZ TRADING LTD

SRZ TRADING LTD is an active company incorporated on 10 February 2017 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.. SRZ TRADING LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10613804

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 27/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 28 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

Churchill House 137-139 Brent Street AL4 0EN St Albans Herts NW4 4DJ United Kingdom
From: 11 March 2026To: 11 March 2026
Unit 3 New Down Farm Micheldever Winchester SO21 3BT England
From: 3 July 2024To: 11 March 2026
26 Sneath Ave London NW11 9AH England
From: 10 February 2017To: 3 July 2024
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 19
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FORDSHAM, Yitzchok Moshe

Active
137-139 Brent Street, LondonNW4 4DJ
Born April 2000
Director
Appointed 09 Feb 2026

LACK, Jonathan Anthony James

Resigned
Micheldever, WinchesterSO21 3BT
Born June 1974
Director
Appointed 03 Jul 2024
Resigned 09 Feb 2026

ZALCBERG, Nathan

Resigned
Sneath Ave, LondonNW11 9AH
Born December 1997
Director
Appointed 10 Feb 2017
Resigned 20 Jan 2023

ZALCBERG, Sara

Resigned
Micheldever, WinchesterSO21 3BT
Born December 1995
Director
Appointed 09 May 2019
Resigned 03 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Asher Avraham Silber

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1984

Nature of Control

Significant influence or control
Notified 02 Feb 2026

Mr Jonathan Anthony James Lack

Ceased
Micheldever, WinchesterSO21 3BT
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2024
Ceased 09 Feb 2026

Mrs Sara Zalcberg

Ceased
Micheldever, WinchesterSO21 3BT
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2023
Ceased 03 Jul 2024

Mr Nathan Zalcberg

Ceased
Sneath Ave, LondonNW11 9AH
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Incorporation Company
10 February 2017
NEWINCIncorporation