Background WavePink WaveYellow Wave

GRODZINSKI STAMFORD HILL LTD. (11740053)

GRODZINSKI STAMFORD HILL LTD. (11740053) is an active UK company. incorporated on 24 December 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). GRODZINSKI STAMFORD HILL LTD. has been registered for 7 years. Current directors include KOHN, Yisroel, POSEN, Jacob.

Company Number
11740053
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
170 Clapton Common, London, E5 9AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
KOHN, Yisroel, POSEN, Jacob
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRODZINSKI STAMFORD HILL LTD.

GRODZINSKI STAMFORD HILL LTD. is an active company incorporated on 24 December 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). GRODZINSKI STAMFORD HILL LTD. was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11740053

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

170 Clapton Common London, E5 9AG,

Previous Addresses

88 Crawford Street London W1H 2EJ United Kingdom
From: 24 December 2018To: 5 March 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 20
Funding Round
Feb 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Sept 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AG
Born April 1977
Director
Appointed 20 Dec 2019

POSEN, Jacob

Active
Clapton Common, LondonE5 9AG
Born September 1968
Director
Appointed 20 Dec 2019

GRODZINSKI, Jonathan Joseph

Resigned
Crawford Street, LondonW1H 2EJ
Secretary
Appointed 24 Dec 2018
Resigned 20 Dec 2019

GRODZINSKI, Jonathan Joseph

Resigned
Crawford Street, LondonW1H 2EJ
Born October 1949
Director
Appointed 24 Dec 2018
Resigned 04 Mar 2020

KOHN, Yisroel

Resigned
Crawford Street, LondonW1H 2EJ
Born April 1977
Director
Appointed 04 Mar 2020
Resigned 04 Mar 2020

POSEN, Jacob

Resigned
Crawford Street, LondonW1H 2EJ
Born September 1968
Director
Appointed 04 Mar 2020
Resigned 04 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Jacob Posen

Ceased
Clapton Common, LondonE5 9AG
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 01 Mar 2022

Mr Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AG
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 01 Mar 2022
Lordship Road, LondonN16 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Crawford Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 December 2018
NEWINCIncorporation