Background WavePink WaveYellow Wave

BSD WALLSEND LTD (11122553)

BSD WALLSEND LTD (11122553) is an active UK company. incorporated on 22 December 2017. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BSD WALLSEND LTD has been registered for 8 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
11122553
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
Alexander Hall, 163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSD WALLSEND LTD

BSD WALLSEND LTD is an active company incorporated on 22 December 2017 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BSD WALLSEND LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11122553

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Alexander Hall, 163 Alexandra Road Gateshead, NE8 1RB,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Dec 24
Loan Secured
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 15 Jan 2026

BEGAL, Daniel

Resigned
Whitehall Road, GatesheadNE8 4ES
Born April 1986
Director
Appointed 22 Dec 2017
Resigned 10 Sept 2019

SCHLEIDER, Joseph

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 22 Dec 2017
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024

Mr Joseph Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 09 Dec 2024

Mr Daniel Begal

Ceased
Whitehall Road, GatesheadNE8 4ES
Born April 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Incorporation Company
22 December 2017
NEWINCIncorporation