Background WavePink WaveYellow Wave

HERALD COMMERCIAL LTD (13238002)

HERALD COMMERCIAL LTD (13238002) is an active UK company. incorporated on 2 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HERALD COMMERCIAL LTD has been registered for 5 years. Current directors include HOCHHAUSER, Ronald Edward, HOROVITZ, Zwi.

Company Number
13238002
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Unit 9 The High Cross Centre, London, N15 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOCHHAUSER, Ronald Edward, HOROVITZ, Zwi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERALD COMMERCIAL LTD

HERALD COMMERCIAL LTD is an active company incorporated on 2 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HERALD COMMERCIAL LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13238002

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 9 The High Cross Centre Fountayne Road London, N15 4BE,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Jun 21
Owner Exit
Sept 21
Loan Secured
Jan 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

HOCHHAUSER, Ronald Edward

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1959
Director
Appointed 02 Mar 2021

HOROVITZ, Zwi

Active
The High Cross Centre, LondonN15 4BE
Born November 1985
Director
Appointed 02 Mar 2021

Persons with significant control

5

2 Active
3 Ceased
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2021

Mr Ronald Edward Hochhauser

Ceased
Fountayne Road, LondonN15 4BE
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 13 Sept 2021

Mr Zwi Horovitz

Ceased
Fountayne Road, LondonN15 4BE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 25 Jun 2021
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Incorporation Company
2 March 2021
NEWINCIncorporation