Background WavePink WaveYellow Wave

EALING VENTURES LIMITED (12349014)

EALING VENTURES LIMITED (12349014) is an active UK company. incorporated on 4 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EALING VENTURES LIMITED has been registered for 6 years. Current directors include FRIED, Joel.

Company Number
12349014
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIED, Joel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING VENTURES LIMITED

EALING VENTURES LIMITED is an active company incorporated on 4 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EALING VENTURES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12349014

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

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

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Quinata Property Group 4 Thetechnology Park Colindeep Lane London NW9 6BX England
From: 30 October 2024To: 4 July 2025
Venitt & Greaves 115 Craven Park Road London N15 6BL United Kingdom
From: 4 December 2019To: 30 October 2024
Timeline

13 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Feb 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRIED, Joel

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982
Director
Appointed 30 Apr 2020

FRIED, Martin

Resigned
Craven Park Road, LondonN15 6BL
Born April 1991
Director
Appointed 30 Apr 2020
Resigned 30 Apr 2020

OPPENHEIMER, Martin Zvi

Resigned
115 Craven Park Road, LondonN15 6BL
Born November 1989
Director
Appointed 04 Dec 2019
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Fried

Ceased
Technology Park, LondonNW9 6BX
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 30 Apr 2020

Mr Joel Fried

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020

Martin Zvi Oppenheimer

Ceased
115 Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Incorporation Company
4 December 2019
NEWINCIncorporation