Background WavePink WaveYellow Wave

WIRTZ LIMITED (14629562)

WIRTZ LIMITED (14629562) is an active UK company. incorporated on 31 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIRTZ LIMITED has been registered for 3 years. Current directors include HONIG, Julie.

Company Number
14629562
Status
active
Type
ltd
Incorporated
31 January 2023
Age
3 years
Address
31 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HONIG, Julie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRTZ LIMITED

WIRTZ LIMITED is an active company incorporated on 31 January 2023 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. WIRTZ LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14629562

LTD Company

Age

3 Years

Incorporated 31 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

31 Lampard Grove London, N16 6XA,

Previous Addresses

64 Lynmouth Road London N16 6XL England
From: 31 January 2023To: 3 April 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Feb 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HONIG, Julie

Active
Lampard Grove, LondonN16 6XA
Born January 1986
Director
Appointed 25 Aug 2023

STEIN, Baruch

Resigned
Lynmouth Road, LondonN16 6XL
Born November 1985
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Honig

Active
Lampard Grove, LondonN16 6XA
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2023

Mr Baruch Stein

Ceased
Lynmouth Road, LondonN16 6XL
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Memorandum Articles
27 November 2023
MAMA
Resolution
27 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Incorporation Company
31 January 2023
NEWINCIncorporation