Background WavePink WaveYellow Wave

TREEHOUSE SENIOR LIMITED (13216202)

TREEHOUSE SENIOR LIMITED (13216202) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. TREEHOUSE SENIOR LIMITED has been registered for 5 years. Current directors include AHMED, Syedah Ayla, CHILIKOV, Georgi Ivanov, GOREV, Eran and 2 others.

Company Number
13216202
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
The Peak Level 2, London, SW1V 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
AHMED, Syedah Ayla, CHILIKOV, Georgi Ivanov, GOREV, Eran, JAPHET, Gilad, JIANG, Yuhan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREEHOUSE SENIOR LIMITED

TREEHOUSE SENIOR LIMITED is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. TREEHOUSE SENIOR LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13216202

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Peak Level 2 5 Wilton Road London, SW1V 1AN,

Previous Addresses

207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom
From: 22 February 2021To: 13 October 2021
Timeline

68 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Apr 23
Funding Round
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Funding Round
May 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
Capital Update
Jul 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Director Joined
Feb 26
Funding Round
Feb 26
51
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AHMED, Syedah Ayla

Active
Level 2, LondonSW1V 1AN
Born February 1993
Director
Appointed 26 Jul 2023

CHILIKOV, Georgi Ivanov

Active
Level 2, LondonSW1V 1AN
Born December 1984
Director
Appointed 03 Feb 2026

GOREV, Eran

Active
Sloane Street 2nd Floor, LondonSW1X 9QX
Born April 1965
Director
Appointed 22 Feb 2021

JAPHET, Gilad

Active
Ariel Sharon Blvd., Yehud
Born December 1969
Director
Appointed 08 Apr 2021

JIANG, Yuhan

Active
Level 2, LondonSW1V 1AN
Born May 1999
Director
Appointed 31 Jul 2025

FAVARIN, Anna

Resigned
Level 2, LondonSW1V 1AN
Born September 1992
Director
Appointed 23 Mar 2021
Resigned 26 Jul 2023

LEVY WEISS, Gigi

Resigned
Level 2, LondonSW1V 1AN
Born October 1971
Director
Appointed 16 Dec 2021
Resigned 06 May 2025

MALPANI, Seemal

Resigned
Level 2, LondonSW1V 1AN
Born June 2000
Director
Appointed 05 Feb 2025
Resigned 31 Jul 2025

NI, Alan

Resigned
Letterman Drive, San Francisco94129
Born June 1989
Director
Appointed 08 Apr 2021
Resigned 14 Nov 2025

SINGER, Robert

Resigned
Level 2, LondonSW1V 1AN
Born January 1971
Director
Appointed 16 Dec 2021
Resigned 31 Dec 2024

SPETZLER, Matthew Steven

Resigned
Sloane Street 2nd Floor, LondonSW1X 9QX
Born September 1979
Director
Appointed 22 Feb 2021
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Legacy
14 August 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Legacy
11 July 2024
SH20SH20
Legacy
11 July 2024
CAP-SSCAP-SS
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Resolution
11 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
2 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Incorporation Company
22 February 2021
NEWINCIncorporation