Background WavePink WaveYellow Wave

BL ACTON LTD (11484986)

BL ACTON LTD (11484986) is an active UK company. incorporated on 26 July 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. BL ACTON LTD has been registered for 7 years. Current directors include FELDMAN, Jamie Josef, GOLDSTEIN, Vincent Daniel.

Company Number
11484986
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Jamie Josef, GOLDSTEIN, Vincent Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL ACTON LTD

BL ACTON LTD is an active company incorporated on 26 July 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. BL ACTON LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11484986

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 5 April 2019To: 16 January 2024
Beacon House 113 Kingsway London WC2B 6PP United Kingdom
From: 26 July 2018To: 5 April 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Nov 18
Loan Secured
Mar 19
Funding Round
Apr 19
Owner Exit
Jul 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 26 Jul 2018

GOLDSTEIN, Vincent Daniel

Active
1st Floor South, LondonW1W 6XH
Born May 1960
Director
Appointed 06 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2019
LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019

Mr Jamie Josef Feldman

Ceased
11/15 William Road, LondonNW1 3ER
Born November 1981

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Incorporation Company
26 July 2018
NEWINCIncorporation