Background WavePink WaveYellow Wave

ENVOY MANAGEMENT LTD (12125891)

ENVOY MANAGEMENT LTD (12125891) is an active UK company. incorporated on 29 July 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. ENVOY MANAGEMENT LTD has been registered for 6 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
12125891
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY MANAGEMENT LTD

ENVOY MANAGEMENT LTD is an active company incorporated on 29 July 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. ENVOY MANAGEMENT LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12125891

LTD Company

Age

6 Years

Incorporated 29 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Nov 21
Owner Exit
Jan 22
New Owner
Oct 23
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 29 Jul 2019

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 30 Jul 2019
Resigned 08 Nov 2021

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 25 Nov 2019
Resigned 08 Nov 2021

Persons with significant control

5

2 Active
3 Ceased

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2023

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 04 Jan 2022

Mr Jacob Meir Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021
Castlewood Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 04 Jan 2021

Midwest Holding Ag

Ceased
Pilatusstrasse, 6052 Hergiwil Nw

Nature of Control

Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Incorporation Company
29 July 2019
NEWINCIncorporation