Background WavePink WaveYellow Wave

SCHJEI HOLDING LTD (13547841)

SCHJEI HOLDING LTD (13547841) is an active UK company. incorporated on 4 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCHJEI HOLDING LTD has been registered for 4 years. Current directors include COHEN, Yosef Chaim, Mr..

Company Number
13547841
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
21a Darenth Road, London, N16 5RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Yosef Chaim, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHJEI HOLDING LTD

SCHJEI HOLDING LTD is an active company incorporated on 4 August 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. SCHJEI HOLDING LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13547841

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

21a Darenth Road London, N16 5RF,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 4 August 2021To: 24 February 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
May 22
Loan Secured
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COHEN, Yosef Chaim, Mr.

Active
Darenth Road, LondonN16 5RF
Born April 1969
Director
Appointed 24 Feb 2022

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 04 Aug 2021
Resigned 24 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Yosef Chaim Cohen

Active
Darenth Road, LondonN16 5RF
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2022
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2021
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Incorporation Company
4 August 2021
NEWINCIncorporation