Background WavePink WaveYellow Wave

SHALL DO WELLS COURT LIMITED (12025906)

SHALL DO WELLS COURT LIMITED (12025906) is an active UK company. incorporated on 31 May 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. SHALL DO WELLS COURT LIMITED has been registered for 6 years. Current directors include SOFER, Joel.

Company Number
12025906
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
C/O Marson Properties, London, W1W 8RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOFER, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALL DO WELLS COURT LIMITED

SHALL DO WELLS COURT LIMITED is an active company incorporated on 31 May 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. SHALL DO WELLS COURT LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12025906

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Marson Properties 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA United Kingdom
From: 31 May 2019To: 17 June 2024
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SOFER, Joel

Active
Braydon Road, LondonN16 6QB
Born September 1980
Director
Appointed 31 May 2019

ZOHAR, Gad Aharon

Resigned
38 Warren Street, LondonW1A 2EA
Born October 1982
Director
Appointed 31 May 2019
Resigned 14 Mar 2022

ZOHAR, Shlomo

Resigned
38 Warren Street, LondonW1A 2EA
Born September 1951
Director
Appointed 31 May 2019
Resigned 14 Mar 2022

Persons with significant control

1

Audley House, LondonW1W 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 September 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2019
NEWINCIncorporation