Background WavePink WaveYellow Wave

EBEN INVESTMENTS LTD (11412955)

EBEN INVESTMENTS LTD (11412955) is an active UK company. incorporated on 13 June 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. EBEN INVESTMENTS LTD has been registered for 7 years. Current directors include LOW, Samuel.

Company Number
11412955
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Unit 1 Hawthorn Business Park, London, NW2 2AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBEN INVESTMENTS LTD

EBEN INVESTMENTS LTD is an active company incorporated on 13 June 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. EBEN INVESTMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11412955

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 1 Hawthorn Business Park 165 Granville Road London, NW2 2AZ,

Previous Addresses

2 Victoria Road London NW4 2AF England
From: 13 June 2018To: 23 December 2019
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOW, Samuel

Active
LondonNW4 2AF
Born October 1980
Director
Appointed 13 Jun 2018

LOW, Oscar

Resigned
LondonN16 6JP
Born August 1957
Director
Appointed 13 Jun 2018
Resigned 24 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
94 Stamford Hill, LondonN16 6XS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Mr Oscar Low

Ceased
LondonN16 6JP
Born August 1957

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 23 Jul 2018

Mr Samuel Low

Ceased
LondonNW4 2AF
Born October 1980

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Incorporation Company
13 June 2018
NEWINCIncorporation