Background WavePink WaveYellow Wave

MENUCHA LTD (12140175)

MENUCHA LTD (12140175) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MENUCHA LTD has been registered for 6 years. Current directors include DWEK, Alexis Jacques, OLLECH, Miriam Naomi, SANGER, Leah Aliza.

Company Number
12140175
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2019
Age
6 years
Address
32 Hamilton Road, London, NW11 9EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DWEK, Alexis Jacques, OLLECH, Miriam Naomi, SANGER, Leah Aliza
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENUCHA LTD

MENUCHA LTD is an active company incorporated on 6 August 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MENUCHA LTD was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12140175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 August 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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

32 Hamilton Road London, NW11 9EJ,

Timeline

15 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
New Owner
Aug 22
New Owner
Aug 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DWEK, Alexis Jacques

Active
Hamilton Road, LondonNW11 9EJ
Born October 1983
Director
Appointed 01 Jan 2021

OLLECH, Miriam Naomi

Active
Hamilton Road, LondonNW11 9EJ
Born March 1953
Director
Appointed 01 Jan 2021

SANGER, Leah Aliza

Active
Hamilton Road, LondonNW11 9EJ
Born March 1993
Director
Appointed 06 Aug 2019

DWEK, Rebecca Rosalind

Resigned
Temple Gardens, LondonNW11 0LP
Born April 1988
Director
Appointed 01 Dec 2019
Resigned 29 Jan 2021

KRAUSZ, Tsipporah

Resigned
Western Avenue, LondonNW11 9HJ
Born January 1984
Director
Appointed 01 Dec 2019
Resigned 29 Jan 2021

WEISZ, Suzie

Resigned
Hamilton Road, LondonNW11 9EJ
Born February 1981
Director
Appointed 15 Jan 2021
Resigned 02 Jun 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Miriam Naomi Ollech

Active
Hamilton Road, LondonNW11 9EJ
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jan 2021

Mr Alexis Jacques Dwek

Active
Hamilton Road, LondonNW11 9EJ
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jan 2021

Mrs Tsipporah Krausz

Ceased
Western Avenue, LondonNW11 9HJ
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 01 Jan 2021

Mrs Rebecca Rosalind Dwek

Ceased
Temple Gardens, LondonNW11 0LP
Born April 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2019
Ceased 01 Jan 2021

Mrs Leah Aliza Sanger

Active
Hamilton Road, LondonNW11 9EJ
Born March 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Notice Of Removal Of A Director
5 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
6 August 2019
NEWINCIncorporation