Background WavePink WaveYellow Wave

BROLOW LTD (11330959)

BROLOW LTD (11330959) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. BROLOW LTD has been registered for 7 years. Current directors include LOBENSTEIN, Jacob, LOBENSTEIN, Yitzchok.

Company Number
11330959
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Jaylow House, London, E10 7FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
LOBENSTEIN, Jacob, LOBENSTEIN, Yitzchok
SIC Codes
46190, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROLOW LTD

BROLOW LTD is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. BROLOW LTD was registered 7 years ago.(SIC: 46190, 98000)

Status

active

Active since 7 years ago

Company No

11330959

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Jaylow House Argall Avenue London, E10 7FD,

Previous Addresses

5 North End Road London NW11 7RJ United Kingdom
From: 26 April 2018To: 26 January 2021
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOBENSTEIN, Jacob

Active
Argall Avenue, LondonE10 7FD
Born March 1989
Director
Appointed 15 Aug 2018

LOBENSTEIN, Yitzchok

Active
Argall Avenue, LondonE10 7FD
Born October 1987
Director
Appointed 26 Apr 2018

LOBENSTEIN, Abraham

Resigned
North End Road, LondonNW11 7RJ
Born November 1991
Director
Appointed 26 Apr 2018
Resigned 01 Jan 2020

LOBENSTEIN, Jacob

Resigned
North End Road, LondonNW11 7RJ
Born March 1989
Director
Appointed 26 Apr 2018
Resigned 15 Aug 2018

LOBENSTEIN, Morris

Resigned
North End Road, LondonNW11 7RJ
Born June 1960
Director
Appointed 26 Apr 2018
Resigned 01 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Morris Lobenstein

Ceased
North End Road, LondonNW11 7RJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018
Ceased 01 Jan 2020

Jacob Lobenstein

Ceased
North End Road, LondonNW11 7RJ
Born March 1989

Nature of Control

Significant influence or control
Notified 26 Apr 2018
Ceased 01 May 2018

Mr Yitzchok Lobenstein

Active
Argall Avenue, LondonE10 7FD
Born October 1987

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Incorporation Company
26 April 2018
NEWINCIncorporation