Background WavePink WaveYellow Wave

SHAVIRAM IOTA FINANCE LIMITED (12079199)

SHAVIRAM IOTA FINANCE LIMITED (12079199) is an active UK company. incorporated on 2 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SHAVIRAM IOTA FINANCE LIMITED has been registered for 6 years. Current directors include FUNNELL, James Richard, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
12079199
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
First Floor Offices Farley Court, London, NW1 5LG
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
FUNNELL, James Richard, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM IOTA FINANCE LIMITED

SHAVIRAM IOTA FINANCE LIMITED is an active company incorporated on 2 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SHAVIRAM IOTA FINANCE LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12079199

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

First Floor Offices Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

Farley Court Allsop Place London NW1 5LG United Kingdom
From: 2 July 2019To: 3 July 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
May 20
Loan Cleared
May 21
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FUNNELL, James Richard, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1990
Director
Appointed 02 Jul 2019

GRINSHPON, Avinadav

Active
Farley Court, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1982
Director
Appointed 02 Jul 2019

SHAVIT, Ilan

Resigned
Farley Court, LondonNW1 5LG
Born July 1958
Director
Appointed 02 Jul 2019
Resigned 10 Dec 2024

Persons with significant control

1

Mr. Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2019
NEWINCIncorporation