Background WavePink WaveYellow Wave

SHAVIRAM BARYTA LIMITED (11330249)

SHAVIRAM BARYTA LIMITED (11330249) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHAVIRAM BARYTA LIMITED has been registered for 7 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
11330249
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
First Floor Offices, Farley Court, London, NW1 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM BARYTA LIMITED

SHAVIRAM BARYTA LIMITED is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHAVIRAM BARYTA LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11330249

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

First Floor Offices, Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

Farley Court 1 Allsop Place London NW1 5LG United Kingdom
From: 26 April 2018To: 26 April 2021
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Loan Secured
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUSCHAK, Elad, Mr.

Active
Allsop Place, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

GRINSHPON, Avinadav

Active
Allsop Place, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Allsop Place, LondonNW1 5LG
Born June 1982
Director
Appointed 16 Oct 2018

JONES, Luke William, Mr.

Resigned
Allsop Place, LondonNW1 5LG
Born March 1987
Director
Appointed 26 Apr 2018
Resigned 28 Feb 2026

SHAVIT, Ilan

Resigned
Allsop Place, LondonNW1 5LG
Born July 1958
Director
Appointed 26 Apr 2018
Resigned 10 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Town Range, Gibraltar6X111AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 26 Apr 2018
Ceased 26 Apr 2018

Mr Ilan Shavit

Active
Allsop Place, LondonNW1 5LG
Born July 1958

Nature of Control

Significant influence or control
Notified 26 Apr 2018

Mr Ziv Aviram

Active
Allsop Place, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2018
NEWINCIncorporation