Background WavePink WaveYellow Wave

TEXCROFT LIMITED (11134285)

TEXCROFT LIMITED (11134285) is an active UK company. incorporated on 5 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TEXCROFT LIMITED has been registered for 8 years. Current directors include FAIG, Asher Anshil, GLUCK, Yaakov Yosef.

Company Number
11134285
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil, GLUCK, Yaakov Yosef
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXCROFT LIMITED

TEXCROFT LIMITED is an active company incorporated on 5 January 2018 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. TEXCROFT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11134285

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London England N4 1TJ England
From: 5 February 2020To: 5 January 2023
19 Clock House Stamford Hill London N16 5LG England
From: 31 January 2018To: 5 February 2020
Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 31 January 2018To: 31 January 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 January 2018To: 31 January 2018
Timeline

17 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIG, Asher Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 01 Feb 2019

GLUCK, Yaakov Yosef

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990
Director
Appointed 31 Jan 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Jan 2018
Resigned 31 Jan 2018

GROSSKOPF, Shlomo

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born October 1978
Director
Appointed 31 Jan 2018
Resigned 31 Jan 2018

Persons with significant control

5

2 Active
3 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019

Mr Asher Anshil Faig

Ceased
Stamford Hill, LondonN16 5LG
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 28 Mar 2019

Mr Shlomo Grosskopf

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 31 Jan 2018

Mr Yaakov Yosef Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2018
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 05 Jan 2018
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
17 October 2019
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 January 2018
NEWINCIncorporation