Background WavePink WaveYellow Wave

AAA OX WYE LTD (13069744)

AAA OX WYE LTD (13069744) is an active UK company. incorporated on 8 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. AAA OX WYE LTD has been registered for 5 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
13069744
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA OX WYE LTD

AAA OX WYE LTD is an active company incorporated on 8 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. AAA OX WYE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13069744

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 26/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Company Founded
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 08 Dec 2020

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 08 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Dec 2020
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 08 Dec 2020

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Incorporation Company
8 December 2020
NEWINCIncorporation