Background WavePink WaveYellow Wave

68 RIDGEWAY LTD (12129772)

68 RIDGEWAY LTD (12129772) is an active UK company. incorporated on 30 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 68 RIDGEWAY LTD has been registered for 6 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Yoav.

Company Number
12129772
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Yoav
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 RIDGEWAY LTD

68 RIDGEWAY LTD is an active company incorporated on 30 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 68 RIDGEWAY LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12129772

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 30 July 2019To: 22 June 2022
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Joey

Active
Charteris Road, LondonNW6 7EX
Born September 1987
Director
Appointed 30 Jul 2019

BEN-YOAV, Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984
Director
Appointed 30 Jul 2019

Persons with significant control

2

Mr Yoav Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984

Nature of Control

Significant influence or control
Notified 30 Jul 2019

Mr Joey Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1987

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
7 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Incorporation Company
30 July 2019
NEWINCIncorporation