Background WavePink WaveYellow Wave

29-45 HIGH STREET LIMITED (12058849)

29-45 HIGH STREET LIMITED (12058849) is an active UK company. incorporated on 19 June 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 29-45 HIGH STREET LIMITED has been registered for 6 years. Current directors include COETZEE, Russell Steven.

Company Number
12058849
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COETZEE, Russell Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29-45 HIGH STREET LIMITED

29-45 HIGH STREET LIMITED is an active company incorporated on 19 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 29-45 HIGH STREET LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12058849

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 20 January 2021To: 11 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 11 February 2020To: 20 January 2021
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 19 June 2019To: 11 February 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 19 Jun 2019
Resigned 31 Mar 2020

VAZANA, Odelya, Ms.

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 30 Jan 2020
Resigned 01 Sept 2021

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2019
NEWINCIncorporation