Background WavePink WaveYellow Wave

ZICHRON REUVEN AHARON LIMITED (11191139)

ZICHRON REUVEN AHARON LIMITED (11191139) is an active UK company. incorporated on 6 February 2018. with registered office in Edgware. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ZICHRON REUVEN AHARON LIMITED has been registered for 8 years. Current directors include ROKACH, Gavriel, ROKACH, Shlomie Mordechai, ROYDE, Moishe.

Company Number
11191139
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2018
Age
8 years
Address
50 Wolmer Gardens, Edgware, HA8 8QD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ROKACH, Gavriel, ROKACH, Shlomie Mordechai, ROYDE, Moishe
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZICHRON REUVEN AHARON LIMITED

ZICHRON REUVEN AHARON LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Edgware. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ZICHRON REUVEN AHARON LIMITED was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

11191139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

50 Wolmer Gardens Edgware, HA8 8QD,

Previous Addresses

108 Broadfields Avenue Edgware Middlesex HA8 8SW United Kingdom
From: 6 February 2018To: 11 February 2021
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROKACH, Gavriel

Active
Wolmer Gardens, EdgwareHA8 8QD
Born November 1989
Director
Appointed 17 Jul 2020

ROKACH, Shlomie Mordechai

Active
Wolmer Gardens, EdgwareHA8 8QD
Born March 1987
Director
Appointed 17 Jul 2020

ROYDE, Moishe

Active
Wolmer Gardens, EdgwareHA8 8QD
Born September 1987
Director
Appointed 17 Jul 2020

KLEIMAN, Doniel

Resigned
Broadfields Avenue, MiddlesexHA8 8SW
Born May 1971
Director
Appointed 06 Feb 2018
Resigned 20 Jul 2020

KLYNE, Yitschak

Resigned
Broadfields Avenue, MiddlesexHA8 8SW
Born January 1990
Director
Appointed 06 Feb 2018
Resigned 20 Jul 2020

ROSE, Tirtsa

Resigned
Broadfields Avenue, MiddlesexHA8 8SW
Born June 1990
Director
Appointed 06 Feb 2018
Resigned 20 Jul 2020

Persons with significant control

7

3 Active
4 Ceased

Mr Gavriel Rokach

Ceased
Wolmer Gardens, EdgwareHA8 8QD
Born November 1989

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 17 Jul 2020

Mr Shlomie Mordechai Rokach

Active
Wolmer Gardens, EdgwareHA8 8QD
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Moishe Royde

Active
Wolmer Gardens, EdgwareHA8 8QD
Born September 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Gavriel Rokach

Active
Wolmer Gardens, EdgwareHA8 8QD
Born November 1989

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mrs Tirtsa Rose

Ceased
Wolmer Gardens, EdgwareHA8 8QD
Born June 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 17 Jul 2020

Mr Doniel Kleiman

Ceased
Wolmer Gardens, EdgwareHA8 8QD
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 17 Jul 2020

Mr Yitschak Klyne

Ceased
Wolmer Gardens, EdgwareHA8 8QD
Born January 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Incorporation Company
6 February 2018
NEWINCIncorporation