Background WavePink WaveYellow Wave

WHITE PEAK HOLDINGS LTD (11153727)

WHITE PEAK HOLDINGS LTD (11153727) is an active UK company. incorporated on 17 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 and 2 other business activities. WHITE PEAK HOLDINGS LTD has been registered for 8 years. Current directors include WITTENBERG, Michelle.

Company Number
11153727
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
4 Decoy Avenue, London, NW11 0ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WITTENBERG, Michelle
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE PEAK HOLDINGS LTD

WHITE PEAK HOLDINGS LTD is an active company incorporated on 17 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 and 2 other business activities. WHITE PEAK HOLDINGS LTD was registered 8 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 8 years ago

Company No

11153727

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

4 Decoy Avenue London, NW11 0ET,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Dec 19
New Owner
Feb 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WITTENBERG, Michelle

Active
Decoy Avenue, LondonNW11 0ET
Born July 1979
Director
Appointed 17 Jan 2018

WITTENBERG, Jehuda Levi

Resigned
Decoy Avenue, LondonNW11 0ET
Born June 1978
Director
Appointed 17 Jan 2018
Resigned 30 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jehuda Levi Wittenberg

Ceased
Decoy Avenue, LondonNW11 0ET
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Ceased 30 Nov 2025

Mrs Michelle Wittenberg

Active
Decoy Avenue, LondonNW11 0ET
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2020
AAMDAAMD
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Incorporation Company
17 January 2018
NEWINCIncorporation