Background WavePink WaveYellow Wave

STANSTEAD LONDON LIMITED (13389065)

STANSTEAD LONDON LIMITED (13389065) is an active UK company. incorporated on 11 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STANSTEAD LONDON LIMITED has been registered for 4 years. Current directors include WOLOCH, Yitzchak David.

Company Number
13389065
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
31 Amhurst Park, London, N16 5DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOLOCH, Yitzchak David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANSTEAD LONDON LIMITED

STANSTEAD LONDON LIMITED is an active company incorporated on 11 May 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. STANSTEAD LONDON LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13389065

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

31 Amhurst Park London, N16 5DJ,

Previous Addresses

4 Lemsford Close Grovelands Road London N15 6BY United Kingdom
From: 11 May 2021To: 8 August 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOLOCH, Yitzchak David

Active
Amhurst Park, LondonN16 5DJ
Born February 1991
Director
Appointed 08 Aug 2025

ROSENBAUM, Shaul Meir

Resigned
Lemsford Close, LondonN15 6BY
Born July 1988
Director
Appointed 11 May 2021
Resigned 08 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchak David Woloch

Active
Amhurst Park, LondonN16 5DJ
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2025

Mr Shaul Meir Rosenbaum

Ceased
Amhurst Park, LondonN16 5DJ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 May 2021
NEWINCIncorporation