Background WavePink WaveYellow Wave

TREEHOUSE JUNIOR LIMITED (13216284)

TREEHOUSE JUNIOR LIMITED (13216284) 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 JUNIOR LIMITED has been registered for 5 years. Current directors include AHMED, Syedah Ayla, CHILIKOV, Georgi Ivanov, GOREV, Eran and 2 others.

Company Number
13216284
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 JUNIOR LIMITED

TREEHOUSE JUNIOR 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 JUNIOR LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13216284

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 2 April 2026 (Just now)

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

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
May 21
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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

MALPANI, Seemal

Resigned
5 Wilton Road, LondonSW1V 1AN
Born June 2000
Director
Appointed 07 Mar 2025
Resigned 31 Jul 2025

NI, Alan

Resigned
Letterman Drive, Building C Suite 410, San Francisco94129
Born June 1989
Director
Appointed 08 Apr 2021
Resigned 14 Nov 2025

SPETZLER, Matthew Steven

Resigned
Level 2, LondonSW1V 1AN
Born September 1979
Director
Appointed 22 Feb 2021
Resigned 31 Dec 2024

Persons with significant control

1

Level 2, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2021
PSC09Update to PSC Statements
Incorporation Company
22 February 2021
NEWINCIncorporation