Background WavePink WaveYellow Wave

DYS ESTATES LTD (12133029)

DYS ESTATES LTD (12133029) is an active UK company. incorporated on 1 August 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. DYS ESTATES LTD has been registered for 6 years. Current directors include SILVER, Jacob.

Company Number
12133029
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
C/O 32a Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SILVER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYS ESTATES LTD

DYS ESTATES LTD is an active company incorporated on 1 August 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. DYS ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12133029

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

9 Castlewood Road London N16 6DL England
From: 7 December 2022To: 1 March 2025
C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 1 August 2019To: 7 December 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 20
Director Left
Oct 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Director Joined
Jan 25
New Owner
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SILVER, Jacob

Active
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 23 Jan 2025

MEISELS, Devorah

Resigned
Castlewood Road, LondonN16 6DW
Born May 1984
Director
Appointed 01 Aug 2019
Resigned 01 Jan 2025

MEISELS, Michael

Resigned
Castlewood Road, LondonN16 6DW
Born May 1956
Director
Appointed 17 Sept 2020
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Silver

Active
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Devorah Meisels

Ceased
Castlewood Road, LondonN16 6DW
Born May 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Incorporation Company
1 August 2019
NEWINCIncorporation