Background WavePink WaveYellow Wave

NTRY LTD (13497802)

NTRY LTD (13497802) is an active UK company. incorporated on 7 July 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NTRY LTD has been registered for 4 years. Current directors include KLEIN, Chaim.

Company Number
13497802
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
26 Theydon Road, London, E5 9NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
KLEIN, Chaim
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTRY LTD

NTRY LTD is an active company incorporated on 7 July 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NTRY LTD was registered 4 years ago.(SIC: 47990)

Status

active

Active since 4 years ago

Company No

13497802

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

HENTEL LTD
From: 4 May 2022To: 4 May 2023
RIGHT HANDLE LTD
From: 7 July 2021To: 4 May 2022
Contact
Address

26 Theydon Road London, E5 9NA,

Previous Addresses

Suite B, Theydon Road London E5 9NA England
From: 4 May 2022To: 9 May 2022
62 Durlston Road London E5 8RR England
From: 14 December 2021To: 4 May 2022
26 Theydon Road London E5 9NA United Kingdom
From: 7 July 2021To: 14 December 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KLEIN, Chaim

Active
Theydon Road, LondonE5 9NA
Born March 2004
Director
Appointed 14 Dec 2021

KLEIN, Adela

Resigned
Theydon Road, LondonE5 9NA
Born April 1982
Director
Appointed 07 Jul 2021
Resigned 07 Jul 2021

SCHREIBER, Moses

Resigned
Theydon Road, LondonE5 9NA
Born August 1986
Director
Appointed 07 Jul 2021
Resigned 14 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Klein

Active
Theydon Road, LondonE5 9NA
Born March 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021

Mr Moses Schreiber

Ceased
Theydon Road, LondonE5 9NA
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 14 Dec 2021

Mrs Adela Klein

Ceased
Theydon Road, LondonE5 9NA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Incorporation Company
7 July 2021
NEWINCIncorporation