Background WavePink WaveYellow Wave

RS 12 LIMITED (14233112)

RS 12 LIMITED (14233112) is an active UK company. incorporated on 13 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RS 12 LIMITED has been registered for 3 years. Current directors include SHOK, Shlomo Zeev.

Company Number
14233112
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOK, Shlomo Zeev
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS 12 LIMITED

RS 12 LIMITED is an active company incorporated on 13 July 2022 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 and 1 other business activity. RS 12 LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14233112

LTD Company

Age

3 Years

Incorporated 13 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

Enterprise House 2 the Crest London NW4 2HN United Kingdom
From: 13 July 2022To: 9 October 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Loan Secured
Apr 23
Loan Secured
Dec 23
New Owner
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 13 Jul 2022

FRIED, Chaim

Resigned
2 The Crest, LondonNW4 2HN
Born January 1972
Director
Appointed 06 Dec 2022
Resigned 01 Feb 2023

SHOK, Devoirah

Resigned
Ferndale Road, LondonN15 6UG
Born June 1993
Director
Appointed 01 Apr 2024
Resigned 28 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Devoirah Shok

Ceased
Ferndale Road, LondonN15 6UG
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 28 Jul 2025

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Incorporation Company
13 July 2022
NEWINCIncorporation