Background WavePink WaveYellow Wave

BEARSHAW LIMITED (13695862)

BEARSHAW LIMITED (13695862) is an active UK company. incorporated on 21 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEARSHAW LIMITED has been registered for 4 years. Current directors include ANWAR, Shavan.

Company Number
13695862
Status
active
Type
ltd
Incorporated
21 October 2021
Age
4 years
Address
59 Hatherley Road, London, E17 6SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANWAR, Shavan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARSHAW LIMITED

BEARSHAW LIMITED is an active company incorporated on 21 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEARSHAW LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13695862

LTD Company

Age

4 Years

Incorporated 21 October 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

59 Hatherley Road London, E17 6SB,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 21 October 2021To: 28 June 2022
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANWAR, Shavan

Active
Hatherley Road, LondonE17 6SB
Born January 1973
Director
Appointed 09 Jun 2022

DEUTSCH, Gabriel David

Resigned
Hatherley Road, LondonE17 6SB
Born May 1974
Director
Appointed 10 Jan 2022
Resigned 09 Jun 2022

RABSON, David Philip

Resigned
Hatherley Road, LondonE17 6SB
Born August 1963
Director
Appointed 21 Oct 2021
Resigned 09 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Shavan Anwar

Active
Hatherley Road, LondonE17 6SB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Gabriel David Deutsch

Ceased
Hatherley Road, LondonE17 6SB
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 09 Jun 2022
Burlington House, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Incorporation Company
21 October 2021
NEWINCIncorporation