Background WavePink WaveYellow Wave

SHOKPROJECT LTD (11863191)

SHOKPROJECT LTD (11863191) is an active UK company. incorporated on 6 March 2019. 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. SHOKPROJECT LTD has been registered for 7 years. Current directors include SHOK, Shlomo Zeev, WIND, Yitty.

Company Number
11863191
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOK, Shlomo Zeev, WIND, Yitty
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOKPROJECT LTD

SHOKPROJECT LTD is an active company incorporated on 6 March 2019 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. SHOKPROJECT LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11863191

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

2 Hadley Court Cazenove Rd London N16 6JU England
From: 26 March 2019To: 3 March 2022
2 Hadley Court Cazenove Rd London N16 6JU England
From: 26 March 2019To: 26 March 2019
2 Hadley Court Cazenove Road London N16 6JU England
From: 25 March 2019To: 26 March 2019
52 Filey Avenue London N16 6JJ England
From: 25 March 2019To: 25 March 2019
2 Hadley Court 2 Hadley Court, Cazenove Rd 2 Hadley Court, Cazenove Rd London N16 6JU England
From: 6 March 2019To: 25 March 2019
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jun 19
Loan Secured
Feb 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 06 Mar 2019

WIND, Yitty

Active
Ferndale Road, LondonN15 6UG
Born February 1995
Director
Appointed 13 May 2019

FRIED, Scheindy

Resigned
Filey Avenue, LondonN16 6JJ
Born April 1974
Director
Appointed 06 Mar 2019
Resigned 22 May 2019

Persons with significant control

2

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019

Mrs Yitty Wind

Active
Ferndale Road, LondonN15 6UG
Born February 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Incorporation Company
6 March 2019
NEWINCIncorporation