Background WavePink WaveYellow Wave

STARHEAVEN LTD (11686937)

STARHEAVEN LTD (11686937) is an active UK company. incorporated on 20 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. STARHEAVEN LTD has been registered for 7 years. Current directors include GOLDMAN, Aron.

Company Number
11686937
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARHEAVEN LTD

STARHEAVEN LTD is an active company incorporated on 20 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. STARHEAVEN LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11686937

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

99 Clapton Common London E5 9AB United Kingdom
From: 20 November 2018To: 1 August 2019
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Sept 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 25 Jul 2019

DREYFUSS, Jacob Meir

Resigned
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 15 Dec 2018
Resigned 01 Aug 2019

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 20 Nov 2018
Resigned 15 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Jacob Meir Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 15 Dec 2018
Ceased 01 Aug 2019

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 15 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 November 2018
NEWINCIncorporation