Background WavePink WaveYellow Wave

THE VALE ACTON LTD (11665875)

THE VALE ACTON LTD (11665875) is an active UK company. incorporated on 7 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE VALE ACTON LTD has been registered for 7 years. Current directors include DILEK, Mehmet Sait.

Company Number
11665875
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
40a Northfield Road, London, N16 5RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DILEK, Mehmet Sait
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALE ACTON LTD

THE VALE ACTON LTD is an active company incorporated on 7 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE VALE ACTON LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11665875

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GOLDJO 3 LTD
From: 6 November 2020To: 10 June 2021
MARKHOUSE LTD
From: 7 November 2018To: 6 November 2020
Contact
Address

40a Northfield Road London, N16 5RN,

Previous Addresses

1 Shirehall Lane London NW4 2PE United Kingdom
From: 7 November 2018To: 6 April 2021
Timeline

14 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
New Owner
Apr 21
Director Joined
Feb 22
Director Left
Jun 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DILEK, Mehmet Sait

Active
Northfield Road, LondonN16 5RN
Born January 1966
Director
Appointed 16 Feb 2022

GOLDBERG, Raphael

Resigned
Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 07 Nov 2018
Resigned 06 Apr 2021

GOLD, Faigy

Resigned
Northfield Road, LondonN16 5RN
Born September 1999
Director
Appointed 06 Apr 2021
Resigned 14 Jun 2022

GOLDBERG, Raphael

Resigned
Shirehall Lane, LondonNW4 2PE
Born May 1975
Director
Appointed 07 Nov 2018
Resigned 06 Apr 2021

KAHAN, Joseph

Resigned
Shirehall Lane, LondonNW4 2PE
Born June 1991
Director
Appointed 07 Nov 2018
Resigned 06 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Faigy Gold

Ceased
Northfield Road, LondonN16 5RN
Born September 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2021
Ceased 27 Jun 2022

Mr Mehmet Sait Dilek

Active
Northfield Road, LondonN16 5RN
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2021

Mr Joseph Kahan

Ceased
Shirehall Lane, LondonNW4 2PE
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2018
Ceased 06 Apr 2021

Raphael Goldberg

Ceased
Shirehall Lane, LondonNW4 2PE
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Nov 2018
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Incorporation Company
7 November 2018
NEWINCIncorporation