Background WavePink WaveYellow Wave

BEIS ROCHEL D’SATMAR LTD (12037637)

BEIS ROCHEL D’SATMAR LTD (12037637) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. BEIS ROCHEL D’SATMAR LTD has been registered for 6 years. Current directors include BERKOWITZ, Solomon, Mr..

Company Number
12037637
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2019
Age
6 years
Address
26 Clapton Common, London, E5 9BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BERKOWITZ, Solomon, Mr.
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS ROCHEL D’SATMAR LTD

BEIS ROCHEL D’SATMAR LTD is an active company incorporated on 6 June 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. BEIS ROCHEL D’SATMAR LTD was registered 6 years ago.(SIC: 88910, 88990)

Status

active

Active since 6 years ago

Company No

12037637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 6/12

Up to Date

4 months left

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 7 December 2023 - 6 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 September 2026
Period: 7 December 2024 - 6 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

26 Clapton Common London, E5 9BA,

Previous Addresses

51 - 57 Amhurst Park London N16 5DL United Kingdom
From: 6 June 2019To: 13 July 2020
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKL, Channe

Active
Clapton Common, LondonE5 9BA
Secretary
Appointed 16 Aug 2024

BERKOWITZ, Solomon, Mr.

Active
Clapton Common, LondonE5 9BA
Born January 1973
Director
Appointed 06 Jun 2019

WEISZ, Menachem

Resigned
Amhurst Park, LondonN16 5DL
Born November 1950
Director
Appointed 06 Jun 2019
Resigned 01 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr. Solomon Berkowitz

Active
Clapton Common, LondonE5 9BA
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019

Menachem Weisz

Ceased
Amhurst Park, LondonN16 5DL
Born November 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2019
TM01Termination of Director
Incorporation Company
6 June 2019
NEWINCIncorporation