Background WavePink WaveYellow Wave

SHOK INVESTMENTS LTD (13371007)

SHOK INVESTMENTS LTD (13371007) is an active UK company. incorporated on 3 May 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. SHOK INVESTMENTS LTD has been registered for 4 years. Current directors include ROSENBERG, Simche.

Company Number
13371007
Status
active
Type
ltd
Incorporated
3 May 2021
Age
4 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSENBERG, Simche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOK INVESTMENTS LTD

SHOK INVESTMENTS LTD is an active company incorporated on 3 May 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. SHOK INVESTMENTS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13371007

LTD Company

Age

4 Years

Incorporated 3 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

93 Ferndale Road London N15 6UG United Kingdom
From: 3 March 2022To: 21 July 2025
Flat 2 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 3 May 2021To: 3 March 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Director Joined
Oct 22
Loan Secured
Jan 23
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSENBERG, Simche

Active
Norfolk Avenue, LondonN15 6JX
Born June 1998
Director
Appointed 06 Oct 2022

SHOK, Shlomo Zeev

Resigned
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 03 May 2021
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Shlomo Zeev Shok

Ceased
Cazenove Road, LondonN16 6JU
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2021
Ceased 03 May 2021
Norfolk Avenue, LondonN15 6JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Incorporation Company
3 May 2021
NEWINCIncorporation