Background WavePink WaveYellow Wave

SHALL DO CENTRAL HOUSE LIMITED (13030965)

SHALL DO CENTRAL HOUSE LIMITED (13030965) is an active UK company. incorporated on 19 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SHALL DO CENTRAL HOUSE LIMITED has been registered for 5 years. Current directors include SOFER, Joel.

Company Number
13030965
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
C/O Marson Properties, London, W1W 8RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOFER, Joel
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALL DO CENTRAL HOUSE LIMITED

SHALL DO CENTRAL HOUSE LIMITED is an active company incorporated on 19 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SHALL DO CENTRAL HOUSE LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

13030965

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 26 August 2025 (7 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SHALL DO WOOLWICH LIMITED
From: 19 November 2020To: 28 March 2021
Contact
Address

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

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA England
From: 7 December 2021To: 17 June 2024
22 Braydon Road London N16 6QB England
From: 19 November 2020To: 7 December 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Apr 23
Loan Secured
Apr 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SOFER, Joel

Active
15-16 Margaret Street, LondonW1W 8RW
Born September 1980
Director
Appointed 19 Nov 2020

ZOHAR, Gad Aharon

Resigned
Braydon Road, LondonN16 6QB
Born October 1982
Director
Appointed 19 Nov 2020
Resigned 14 Mar 2022

ZOHAR, Shlomo

Resigned
Braydon Road, LondonN16 6QB
Born September 1951
Director
Appointed 19 Nov 2020
Resigned 14 Mar 2022

Persons with significant control

3

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2021
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2021
Braydon Road, LondonN16 6QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 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
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 March 2021
RESOLUTIONSResolutions
Incorporation Company
19 November 2020
NEWINCIncorporation