Background WavePink WaveYellow Wave

TOLLINGTON PROJECT LTD (13517707)

TOLLINGTON PROJECT LTD (13517707) is an active UK company. incorporated on 19 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOLLINGTON PROJECT LTD has been registered for 4 years. Current directors include GRUNBERGER, Chaim.

Company Number
13517707
Status
active
Type
ltd
Incorporated
19 July 2021
Age
4 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLINGTON PROJECT LTD

TOLLINGTON PROJECT LTD is an active company incorporated on 19 July 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. TOLLINGTON PROJECT LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13517707

LTD Company

Age

4 Years

Incorporated 19 July 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 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

40 Northfield Road London N16 5RN United Kingdom
From: 19 July 2021To: 7 February 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Sept 23
Director Joined
Nov 23
Loan Secured
Dec 23
Director Left
Feb 24
Loan Secured
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 01 Nov 2023

GOLD, Faige Roiza

Resigned
Northfield Road, LondonN16 5RN
Born September 1999
Director
Appointed 19 Jul 2021
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Denver Road, LondonN16 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2022

Miss Faige Roiza Gold

Ceased
Northfield Road, LondonN16 5RN
Born September 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2021
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Incorporation Company
19 July 2021
NEWINCIncorporation