Background WavePink WaveYellow Wave

BRITANNIA WBS LIMITED (13055563)

BRITANNIA WBS LIMITED (13055563) is an active UK company. incorporated on 2 December 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. BRITANNIA WBS LIMITED has been registered for 5 years. Current directors include FRIED, Chaim.

Company Number
13055563
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA WBS LIMITED

BRITANNIA WBS LIMITED is an active company incorporated on 2 December 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. BRITANNIA WBS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13055563

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

Enterprise House 1st Floor 2 the Crest London NW4 2HN
From: 21 November 2023To: 29 November 2023
93 Ferndale Road London N15 6UG England
From: 22 November 2022To: 21 November 2023
105 Eade Road London N4 1TJ England
From: 2 December 2020To: 22 November 2022
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Nov 21
Director Left
Dec 21
Owner Exit
Dec 21
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRIED, Chaim

Active
Ferndale Road, LondonN15 6UG
Born January 1972
Director
Appointed 01 Jan 2022

AMIHAI, Abraham Nir

Resigned
1st Floor, LondonNW4 2HN
Born March 1976
Director
Appointed 23 Feb 2023
Resigned 23 Nov 2023

REINER, Leah

Resigned
Eade Road, LondonN4 1TJ
Born February 1986
Director
Appointed 02 Dec 2020
Resigned 16 Dec 2021

SHOK, Shlomo Zeev

Resigned
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 02 Dec 2020
Resigned 01 Jan 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Chaim Fried

Active
Ferndale Road, LondonN15 6UG
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Broadfields Avenue, EdgwareHA8 8SW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 01 Jan 2022

Mr Shlomo Zeev Shok

Ceased
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 01 Jan 2022

Mrs Leah Reiner

Ceased
Eade Road, LondonN4 1TJ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 12 Dec 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Incorporation Company
2 December 2020
NEWINCIncorporation