Background WavePink WaveYellow Wave

PAGECOLT BRIXTON LIMITED (11377304)

PAGECOLT BRIXTON LIMITED (11377304) is an active UK company. incorporated on 23 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. PAGECOLT BRIXTON LIMITED has been registered for 7 years. Current directors include FUHRER, Hannah Leah, WEISS, Nicha, WOSNER, Malka.

Company Number
11377304
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FUHRER, Hannah Leah, WEISS, Nicha, WOSNER, Malka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGECOLT BRIXTON LIMITED

PAGECOLT BRIXTON LIMITED is an active company incorporated on 23 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. PAGECOLT BRIXTON LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11377304

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 22
Director Left
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
Aug 24
Capital Update
Aug 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 23 May 2018

FUHRER, Hannah Leah

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1984
Director
Appointed 23 May 2018

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 13 Jun 2022

WOSNER, Malka

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1983
Director
Appointed 23 May 2018

ENGLANDER, Eliasz

Resigned
1075 Finchley Road, LondonNW11 0PU
Born August 1932
Director
Appointed 23 May 2018
Resigned 11 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024
Ceased 17 May 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 23 May 2018
Ceased 13 May 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 August 2024
SH19Statement of Capital
Legacy
21 August 2024
SH20SH20
Legacy
21 August 2024
CAP-SSCAP-SS
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2018
NEWINCIncorporation