Background WavePink WaveYellow Wave

HERALD HOLDINGS LTD (11199639)

HERALD HOLDINGS LTD (11199639) is an active UK company. incorporated on 12 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERALD HOLDINGS LTD has been registered for 8 years. Current directors include HOROVITZ, Zwi.

Company Number
11199639
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
Unit 9 The High Cross Centre, London, N15 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOROVITZ, Zwi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERALD HOLDINGS LTD

HERALD HOLDINGS LTD is an active company incorporated on 12 February 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. HERALD HOLDINGS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11199639

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Unit 9 The High Cross Centre Fountayne Road London, N15 4BE,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Nov 18
New Owner
Dec 18
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
May 25
Owner Exit
May 25
Loan Secured
Jul 25
Loan Secured
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOROVITZ, Zwi

Active
Fountayne Road, LondonN15 4BE
Born November 1985
Director
Appointed 12 Feb 2018

DE JONG, Michael

Resigned
Fountayne Road, LondonN15 4BE
Born August 1981
Director
Appointed 01 May 2019
Resigned 27 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Michael De Jong

Ceased
Fountayne Road, LondonN15 4BE
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 27 May 2025

Mr Hartog De Jong

Ceased
Fountayne Road, LondonN15 4BE
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 01 May 2018
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Zwi Horovitz

Ceased
Fountayne Road, LondonN15 4BE
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Incorporation Company
12 February 2018
NEWINCIncorporation