Background WavePink WaveYellow Wave

ROUNDWAY HOLDINGS LTD (11331638)

ROUNDWAY HOLDINGS LTD (11331638) 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 buying and selling of own real estate. ROUNDWAY HOLDINGS LTD has been registered for 7 years. Current directors include FRIEDMAN, Jacob.

Company Number
11331638
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
16c Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDWAY HOLDINGS LTD

ROUNDWAY HOLDINGS LTD 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 buying and selling of own real estate. ROUNDWAY HOLDINGS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11331638

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

16c Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

Martin & Heller 5 North End Road London NW11 7RJ United Kingdom
From: 26 April 2018To: 17 November 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIEDMAN, Jacob

Active
5 North End Road, LondonNW11 7RJ
Born January 1975
Director
Appointed 26 Apr 2018

Persons with significant control

1

Jacob Friedman

Active
5 North End Road, LondonNW11 7RJ
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Incorporation Company
26 April 2018
NEWINCIncorporation