Background WavePink WaveYellow Wave

HIGHZONE HOLDINGS LIMITED (13030236)

HIGHZONE HOLDINGS LIMITED (13030236) is an active UK company. incorporated on 19 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHZONE HOLDINGS LIMITED has been registered for 5 years. Current directors include GROSSKOPF, Shlomo, OLSBERG, Pinchas Binyamin.

Company Number
13030236
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Shlomo, OLSBERG, Pinchas Binyamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHZONE HOLDINGS LIMITED

HIGHZONE HOLDINGS LIMITED is an active company incorporated on 19 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHZONE HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13030236

LTD Company

Age

5 Years

Incorporated 19 November 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Sept 24
New Owner
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GROSSKOPF, Shlomo

Active
Burlington House, LondonNW11 0PU
Born October 1978
Director
Appointed 18 Jan 2024

OLSBERG, Pinchas Binyamin

Active
Burlington House, LondonNW11 0PU
Born December 1985
Director
Appointed 19 Nov 2020

PINKUSEWITZ, Meir

Resigned
Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 19 Nov 2020
Resigned 09 Dec 2020

Persons with significant control

3

Mr Pinchas Binyamin Olsberg

Active
Burlington House, LondonNW11 0PU
Born December 1985

Nature of Control

Significant influence or control
Notified 03 Sept 2024

Fradel Kaufman

Active
Burlington House, LondonNW11 0PU
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020

Sera Topola

Active
Burlington House, LondonNW11 0PU
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Memorandum Articles
19 April 2024
MAMA
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2020
NEWINCIncorporation