Background WavePink WaveYellow Wave

EUROCENT (CULVERDON) LTD (13030514)

EUROCENT (CULVERDON) LTD (13030514) 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 buying and selling of own real estate. EUROCENT (CULVERDON) LTD has been registered for 5 years. Current directors include DREYFUSS, Zeev.

Company Number
13030514
Status
active
Type
ltd
Incorporated
19 November 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

EUROCENT (CULVERDON) LTD

EUROCENT (CULVERDON) LTD 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 buying and selling of own real estate. EUROCENT (CULVERDON) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13030514

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

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

Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Jun 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Apr 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 24 Mar 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 19 Nov 2020
Resigned 22 Mar 2022

DREYFUSS, Rivka

Resigned
Castlewood Road, LondonN16 6DW
Born November 1968
Director
Appointed 02 Dec 2021
Resigned 22 Mar 2022

DREYFUSS, Zeev

Resigned
Castlewood Road, LondonN16 6DW
Born December 1999
Director
Appointed 22 Mar 2022
Resigned 26 Mar 2026

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 14 Dec 2020
Resigned 29 Oct 2021

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 07 Dec 2020
Resigned 09 Dec 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Zeev Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 22 Mar 2022

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 29 Oct 2021

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 22 Mar 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 19 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Incorporation Company
19 November 2020
NEWINCIncorporation