Background WavePink WaveYellow Wave

BYGS SH LTD (11801810)

BYGS SH LTD (11801810) is an active UK company. incorporated on 1 February 2019. 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. BYGS SH LTD has been registered for 7 years. Current directors include HALPERT, Alexander Julius.

Company Number
11801810
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYGS SH LTD

BYGS SH LTD is an active company incorporated on 1 February 2019 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. BYGS SH LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11801810

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 1 February 2019To: 15 May 2025
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Nov 21
Loan Secured
Oct 22
Loan Secured
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 01 Feb 2019

MEISELS, Devorah

Resigned
Castlewood Road, LondonN16 6DW
Born May 1984
Director
Appointed 01 Mar 2020
Resigned 04 Nov 2021

Persons with significant control

1

Mr Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Incorporation Company
1 February 2019
NEWINCIncorporation