Background WavePink WaveYellow Wave

TIFERES SHULEM LIMITED (11384292)

TIFERES SHULEM LIMITED (11384292) is an active UK company. incorporated on 26 May 2018. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. TIFERES SHULEM LIMITED has been registered for 7 years. Current directors include HALBERSTAM, Baruch Shea, STRASSER, Pinchus.

Company Number
11384292
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2018
Age
7 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HALBERSTAM, Baruch Shea, STRASSER, Pinchus
SIC Codes
88990, 94910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFERES SHULEM LIMITED

TIFERES SHULEM LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. TIFERES SHULEM LIMITED was registered 7 years ago.(SIC: 88990, 94910, 96090)

Status

active

Active since 7 years ago

Company No

11384292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 26 May 2018To: 16 January 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
Dec 18
Owner Exit
Oct 19
Director Left
Oct 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALBERSTAM, Baruch Shea

Active
158 Cromwell Road, SalfordM6 6DE
Born March 1977
Director
Appointed 26 May 2018

STRASSER, Pinchus

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1980
Director
Appointed 10 Dec 2018

FELDMAN, Shmuel Baruch

Resigned
158 Cromwell Road, SalfordM6 6DE
Born December 1986
Director
Appointed 26 May 2018
Resigned 29 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shmuel Baruch Feldman

Ceased
158 Cromwell Road, SalfordM6 6DE
Born December 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2018
Ceased 29 Oct 2019

Mr Baruch Shea Halberstam

Active
158 Cromwell Road, SalfordM6 6DE
Born March 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Incorporation Company
26 May 2018
NEWINCIncorporation