Background WavePink WaveYellow Wave

CO51 LTD (10639925)

CO51 LTD (10639925) is an active UK company. incorporated on 25 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. CO51 LTD has been registered for 9 years. Current directors include HERSKOVIC, Aryah.

Company Number
10639925
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
26 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSKOVIC, Aryah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO51 LTD

CO51 LTD is an active company incorporated on 25 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. CO51 LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10639925

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

26 Grosvenor Way London, E5 9ND,

Previous Addresses

51 Craven Park Road London N15 6AH England
From: 25 February 2017To: 1 June 2020
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 21
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HERSKOVIC, Aryah

Active
Woodlands, LondonNW11 9QU
Born February 1969
Director
Appointed 08 Jul 2020

BALL, Henry

Resigned
Grosvenor Way, LondonE5 9ND
Born November 1966
Director
Appointed 01 Mar 2020
Resigned 08 Jul 2020

HENDLER, Chaim

Resigned
Holmleigh Road, LondonN16 5PY
Born May 1962
Director
Appointed 25 Feb 2017
Resigned 01 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Aryah Herskovic

Active
Woodlands, LondonNW11 9QU
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2020

Mr Henry Ball

Ceased
Grosvenor Way, LondonE5 9ND
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 08 Jul 2020

Mr Chaim Hendler

Ceased
Holmleigh Road, LondonN16 5PY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2017
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Resolution
9 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Incorporation Company
25 February 2017
NEWINCIncorporation