Background WavePink WaveYellow Wave

29 GAINSBOROUGH LTD (13801037)

29 GAINSBOROUGH LTD (13801037) is an active UK company. incorporated on 14 December 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. 29 GAINSBOROUGH LTD has been registered for 4 years. Current directors include BABAD, Eliyohu Anshel.

Company Number
13801037
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Eliyohu Anshel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 GAINSBOROUGH LTD

29 GAINSBOROUGH LTD is an active company incorporated on 14 December 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. 29 GAINSBOROUGH LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13801037

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 14 December 2021To: 17 June 2025
Timeline

6 key events • 2021 - 2024

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

Officers

2

1 Active
1 Resigned

BABAD, Eliyohu Anshel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992
Director
Appointed 14 Dec 2021

TOMASZEWSKI, Bartosz

Resigned
Watford Way, LondonNW4 3AQ
Born April 1982
Director
Appointed 16 Nov 2023
Resigned 24 Nov 2023

Persons with significant control

1

Eliyohu Anshel Babad

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992

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
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Incorporation Company
14 December 2021
NEWINCIncorporation