Background WavePink WaveYellow Wave

ENVOY (RUISLIP) LTD (13478420)

ENVOY (RUISLIP) LTD (13478420) 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. ENVOY (RUISLIP) LTD has been registered for 4 years. Current directors include DREYFUSS, Zeev.

Company Number
13478420
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

ENVOY (RUISLIP) LTD

ENVOY (RUISLIP) 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. ENVOY (RUISLIP) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13478420

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

EUROCENT SPV 10 LTD
From: 25 June 2021To: 7 January 2022
Contact
Address

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

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
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 01 Mar 2024

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 25 Jun 2021
Resigned 01 Mar 2024

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 25 Jun 2021
Resigned 13 Dec 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
Notified 01 Mar 2024

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2022
Ceased 01 Mar 2024

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 29 Jan 2022

Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Significant influence or control
Notified 25 Jun 2021
Ceased 29 Jan 2022
Fundings
Financials
Latest Activities

Filing History

20

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