Background WavePink WaveYellow Wave

HOUSEDOM 59 ADDINGTON LIMITED (12210656)

HOUSEDOM 59 ADDINGTON LIMITED (12210656) is an active UK company. incorporated on 17 September 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HOUSEDOM 59 ADDINGTON LIMITED has been registered for 6 years. Current directors include SCHREIBER, Akiva.

Company Number
12210656
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SCHREIBER, Akiva
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEDOM 59 ADDINGTON LIMITED

HOUSEDOM 59 ADDINGTON LIMITED is an active company incorporated on 17 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOUSEDOM 59 ADDINGTON LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12210656

LTD Company

Age

6 Years

Incorporated 17 September 2019

Size

N/A

Accounts

ARD: 26/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)
Period: 27 September 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2027
Period: 1 October 2025 - 26 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

, 116 Bethune Road London, N16 5DU, England
From: 17 September 2019To: 6 July 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jun 20
New Owner
Nov 20
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 17 Sept 2019

Persons with significant control

2

Mr Thomas Declan Vaughan

Active
Theydon Road, LondonE5 9NA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 16 May 2020

Mr Akiva Schreiber

Active
LondonN16 5DU
Born May 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
21 November 2024
RM02RM02
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
17 January 2024
RM01RM01
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Incorporation Company
17 September 2019
NEWINCIncorporation