Background WavePink WaveYellow Wave

EUROCENT (OFFORD) LTD (13478307)

EUROCENT (OFFORD) LTD (13478307) is an active UK company. incorporated on 25 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (OFFORD) LTD has been registered for 4 years. Current directors include DREYFUSS, Zeev.

Company Number
13478307
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Zeev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (OFFORD) LTD

EUROCENT (OFFORD) LTD is an active company incorporated on 25 June 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. EUROCENT (OFFORD) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13478307

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

EUROCENT SPV 9 LTD
From: 25 June 2021To: 18 November 2021
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

14 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 14 Jan 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 25 Jun 2021
Resigned 14 Jan 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 25 Jun 2021
Resigned 25 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Zeev Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 14 Jan 2022

Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 26 Nov 2021

Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Significant influence or control
Notified 25 Jun 2021
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2021
NEWINCIncorporation