Background WavePink WaveYellow Wave

124 UXBRIDGE ROAD LIMITED (11301699)

124 UXBRIDGE ROAD LIMITED (11301699) is an active UK company. incorporated on 10 April 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 1 other business activities. 124 UXBRIDGE ROAD LIMITED has been registered for 8 years. Current directors include BLOOM, Ari Joseph, KAZAB, Aaron.

Company Number
11301699
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
1 Princes Square, London, W2 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLOOM, Ari Joseph, KAZAB, Aaron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 UXBRIDGE ROAD LIMITED

124 UXBRIDGE ROAD LIMITED is an active company incorporated on 10 April 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 1 other business activity. 124 UXBRIDGE ROAD LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11301699

LTD Company

Age

8 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 April 2026 (1 month ago)
Submitted on 27 April 2026 (1 month ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

1 Princes Square London, W2 4NP,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
New Owner
Apr 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BLOOM, Ari Joseph

Active
Hampstead High Street, LondonNW3 1QF
Born June 1971
Director
Appointed 17 May 2018

KAZAB, Aaron

Active
Princes Square, LondonW2 4NP
Born July 1989
Director
Appointed 10 Apr 2018

Persons with significant control

2

Mr Ari Joseph Bloom

Active
Hampstead High Street, LondonNW3 1QD
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Aaron Kazab

Active
Princes Square, LondonW2 4NP
Born July 1989

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Incorporation Company
10 April 2018
NEWINCIncorporation