Background WavePink WaveYellow Wave

ENVOY (GILLINGHAM) SUB LTD (12978758)

ENVOY (GILLINGHAM) SUB LTD (12978758) is an active UK company. incorporated on 27 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENVOY (GILLINGHAM) SUB LTD has been registered for 5 years. Current directors include DREYFUSS, Zeev.

Company Number
12978758
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Zeev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY (GILLINGHAM) SUB LTD

ENVOY (GILLINGHAM) SUB LTD is an active company incorporated on 27 October 2020 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. ENVOY (GILLINGHAM) SUB LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12978758

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Feb 21
Director Left
Dec 21
Owner Exit
Jan 22
Owner Exit
Mar 23
Loan Secured
May 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 19 Feb 2024

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 27 Oct 2020
Resigned 19 Feb 2024

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 25 Jan 2021
Resigned 13 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Castlewood Road, LondonN16 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 08 Mar 2023

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 25 Jan 2021
Ceased 25 Jan 2022
Castlewood Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Incorporation Company
27 October 2020
NEWINCIncorporation