Background WavePink WaveYellow Wave

AAA CASTLE LTD (13322772)

AAA CASTLE LTD (13322772) is an active UK company. incorporated on 8 April 2021. 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 CASTLE LTD has been registered for 5 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
13322772
Status
active
Type
ltd
Incorporated
8 April 2021
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 CASTLE LTD

AAA CASTLE LTD is an active company incorporated on 8 April 2021 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 CASTLE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13322772

LTD Company

Age

5 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 6/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 July 2026
Period: 1 October 2024 - 6 October 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

9 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Company Founded
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Oct 21
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 July 1980
Director
Appointed 08 Apr 2021

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 08 Apr 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Apr 2021
Resigned 08 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 08 Apr 2021

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
Notified 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Incorporation Company
8 April 2021
NEWINCIncorporation