Background WavePink WaveYellow Wave

DEALBAY LIMITED (11348797)

DEALBAY LIMITED (11348797) is an active UK company. incorporated on 8 May 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. DEALBAY LIMITED has been registered for 7 years. Current directors include HAMMER, Aaron.

Company Number
11348797
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
4 Ravenscroft Avenue, London, NW11 0RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMMER, Aaron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALBAY LIMITED

DEALBAY LIMITED is an active company incorporated on 8 May 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. DEALBAY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11348797

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

4 Ravenscroft Avenue London, NW11 0RY,

Previous Addresses

47 Highfield Avenue London NW11 9EU United Kingdom
From: 24 May 2018To: 11 July 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 May 2018To: 24 May 2018
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
New Owner
Oct 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMMER, Aaron

Active
Ravenscroft Avenue, LondonNW11 0RY
Born May 1958
Director
Appointed 09 Jul 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 08 May 2018
Resigned 24 May 2018

HAMMER, Bernard

Resigned
LondonNW11 9EU
Born June 1931
Director
Appointed 24 May 2018
Resigned 09 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Aaron Hammer

Active
Ravenscroft Avenue, LondonNW11 0RY
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018

Mr Bernard Hammer

Ceased
Ravenscroft Avenue, LondonNW11 0RY
Born June 1931

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018
Ceased 01 Jun 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
22 August 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Incorporation Company
8 May 2018
NEWINCIncorporation