Background WavePink WaveYellow Wave

JEM WEMBLEY LTD (13770539)

JEM WEMBLEY LTD (13770539) is an active UK company. incorporated on 29 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JEM WEMBLEY LTD has been registered for 4 years. Current directors include SHOHET, Saad, SPRONZ, Daniel Noam.

Company Number
13770539
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOHET, Saad, SPRONZ, Daniel Noam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEM WEMBLEY LTD

JEM WEMBLEY LTD is an active company incorporated on 29 November 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. JEM WEMBLEY LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13770539

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 October 2025 (6 months 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW England
From: 29 November 2021To: 18 December 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jan 22
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Mar 24
Owner Exit
Jun 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SHOHET, Saad

Active
Brent Street, LondonNW4 1BE
Born August 1963
Director
Appointed 29 Nov 2021

SPRONZ, Daniel Noam

Active
Brent Street, LondonNW4 1BE
Born November 1974
Director
Appointed 29 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Broadbent Close, LondonN6 5JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2021
Ceased 29 Nov 2021
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Incorporation Company
29 November 2021
NEWINCIncorporation