Background WavePink WaveYellow Wave

SHTIBEL GUR LTD (12286534)

SHTIBEL GUR LTD (12286534) is an active UK company. incorporated on 29 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. SHTIBEL GUR LTD has been registered for 6 years. Current directors include KOHN, Pinchas Menachem, LIEBERMAN, Moshe Yedidya, WAHRHAFTIG, Simche.

Company Number
12286534
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2019
Age
6 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KOHN, Pinchas Menachem, LIEBERMAN, Moshe Yedidya, WAHRHAFTIG, Simche
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHTIBEL GUR LTD

SHTIBEL GUR LTD is an active company incorporated on 29 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. SHTIBEL GUR LTD was registered 6 years ago.(SIC: 70210)

Status

active

Active since 6 years ago

Company No

12286534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Flat 6 31 Amhurst Park London N16 5DJ United Kingdom
From: 29 October 2019To: 27 January 2025
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Sept 20
Director Left
Nov 20
Owner Exit
Jan 21
New Owner
May 23
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Owner Exit
Jan 26
Director Joined
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOHN, Pinchas Menachem

Active
Craven Park Road, LondonN15 6BL
Born May 1999
Director
Appointed 02 Sept 2024

LIEBERMAN, Moshe Yedidya

Active
Craven Park Road, LondonN15 6BL
Born June 1993
Director
Appointed 25 Aug 2020

WAHRHAFTIG, Simche

Active
Craven Park Road, LondonN15 6BL
Born September 1993
Director
Appointed 29 Oct 2019

SHTERENSHUSS, Yosef

Resigned
31 Amhurst Park, LondonN16 5DJ
Born May 1996
Director
Appointed 29 Oct 2019
Resigned 05 Nov 2020

WOLOCH, Yitzchak David

Resigned
Craven Park Road, LondonN15 6BL
Born February 1991
Director
Appointed 29 Oct 2019
Resigned 15 Aug 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Moshe Yedidya Lieberman

Active
Craven Park Road, LondonN15 6BL
Born June 1993

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2020

Mr Yitzchak David Woloch

Ceased
Craven Park Road, LondonN15 6BL
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 15 Aug 2024

Mr Yitzchak David Woloch

Ceased
Craven Park Road, LondonN15 6BL
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 15 Aug 2024

Mr Yosef Shterenshuss

Ceased
31 Amhurst Park, LondonN16 5DJ
Born May 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 05 Nov 2020

Mr Simche Wahrhaftig

Active
Craven Park Road, LondonN15 6BL
Born September 1993

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Incorporation Company
29 October 2019
NEWINCIncorporation