Background WavePink WaveYellow Wave

SHALL DO STOKE ROAD INVESTMENTS LIMITED (12984822)

SHALL DO STOKE ROAD INVESTMENTS LIMITED (12984822) is an active UK company. incorporated on 29 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. SHALL DO STOKE ROAD INVESTMENTS LIMITED has been registered for 5 years. Current directors include SOFER, Joel.

Company Number
12984822
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
C/O Marson Property Ltd, London, W1W 8RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOFER, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALL DO STOKE ROAD INVESTMENTS LIMITED

SHALL DO STOKE ROAD INVESTMENTS LIMITED is an active company incorporated on 29 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. SHALL DO STOKE ROAD INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12984822

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Marson Property Ltd 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 29 October 2020To: 14 March 2023
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
May 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SOFER, Joel

Active
Braydon Road, LondonN16 6QB
Born September 1980
Director
Appointed 29 Oct 2020

ZOHAR, Gad Aharon

Resigned
Braydon Road, LondonN16 6QB
Born October 1982
Director
Appointed 29 Oct 2020
Resigned 14 Mar 2022

ZOHAR, Shlomo

Resigned
Braydon Road, LondonN16 6QB
Born September 1951
Director
Appointed 29 Oct 2020
Resigned 14 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
15-16 Margaret Street, LondonW1W 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2021
Braydon Road, LondonN16 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2020
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Incorporation Company
29 October 2020
NEWINCIncorporation