Background WavePink WaveYellow Wave

BETTER WINDOWS LTD (12339692)

BETTER WINDOWS LTD (12339692) is an active UK company. incorporated on 28 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in repair of personal and household goods n.e.c.. BETTER WINDOWS LTD has been registered for 6 years. Current directors include MANDEL, Moses.

Company Number
12339692
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
4 Cranwich Road, London, N16 5JX
Industry Sector
Other Service Activities
Business Activity
Repair of personal and household goods n.e.c.
Directors
MANDEL, Moses
SIC Codes
95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER WINDOWS LTD

BETTER WINDOWS LTD is an active company incorporated on 28 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in repair of personal and household goods n.e.c.. BETTER WINDOWS LTD was registered 6 years ago.(SIC: 95290)

Status

active

Active since 6 years ago

Company No

12339692

LTD Company

Age

6 Years

Incorporated 28 November 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

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

4 Cranwich Road London, N16 5JX,

Previous Addresses

66B Darenth Road London N16 6EJ England
From: 24 August 2021To: 7 August 2024
Flat 2 st. Kilda's Road London N16 5BY United Kingdom
From: 28 November 2019To: 24 August 2021
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANDEL, Moses

Active
Cranwich Road, LondonN16 5JX
Born October 1987
Director
Appointed 07 Aug 2024

MANDEL, Chaim Moishe

Resigned
St. Kilda's Road, LondonN16 5BY
Born March 1997
Director
Appointed 28 Nov 2019
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Moses Mandel

Active
Cranwich Road, LondonN16 5JX
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Mr Chaim Moishe Mandel

Ceased
St. Kilda's Road, LondonN16 5BY
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2019
NEWINCIncorporation