Background WavePink WaveYellow Wave

BANDGATE LIMITED (10852649)

BANDGATE LIMITED (10852649) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANDGATE LIMITED has been registered for 8 years. Current directors include HENDLER, Chaim.

Company Number
10852649
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
Data House, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDLER, Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANDGATE LIMITED

BANDGATE LIMITED is an active company incorporated on 6 July 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. BANDGATE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10852649

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Data House 43 Stamford Hill London, N16 5SR,

Previous Addresses

154 Holmleigh Road London N16 5PY United Kingdom
From: 31 July 2017To: 31 July 2017
Data House 43 Stamford Hill London N16 5SR England
From: 31 July 2017To: 31 July 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 July 2017To: 31 July 2017
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Joined
Feb 22
Director Left
Nov 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HENDLER, Chaim

Active
43 Stamford Hill, LondonN16 5SR
Born May 1962
Director
Appointed 31 Jul 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 06 Jul 2017
Resigned 31 Jul 2017

HOFFMAN, Menachem Tzvi

Resigned
43 Stamford Hill, LondonN16 5SR
Born November 1977
Director
Appointed 10 Feb 2022
Resigned 06 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Hendler

Active
43 Stamford Hill, LondonN16 5SR
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 31 Jul 2017
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Termination Director Company
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Incorporation Company
6 July 2017
NEWINCIncorporation