Background WavePink WaveYellow Wave

SG ROCKS (UK) LIMITED (14687640)

SG ROCKS (UK) LIMITED (14687640) is an active UK company. incorporated on 24 February 2023. 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. SG ROCKS (UK) LIMITED has been registered for 3 years. Current directors include BIRAM, Aharon Naftali, DEUTSCH, Gil, HIMI, Hila and 3 others.

Company Number
14687640
Status
active
Type
ltd
Incorporated
24 February 2023
Age
3 years
Address
C/O Work.Life, London, W1W 7TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRAM, Aharon Naftali, DEUTSCH, Gil, HIMI, Hila, KLEINMAN, Or, MANDELBAUM, Salo, MORRIS, David Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG ROCKS (UK) LIMITED

SG ROCKS (UK) LIMITED is an active company incorporated on 24 February 2023 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. SG ROCKS (UK) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14687640

LTD Company

Age

3 Years

Incorporated 24 February 2023

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

C/O Work.Life 33 Foley Street London, W1W 7TL,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 24 February 2023To: 28 November 2024
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Share Issue
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Sept 24
Director Joined
Nov 24
Loan Secured
Dec 24
Funding Round
Jan 25
Loan Secured
Jan 25
Funding Round
Sept 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BIRAM, Aharon Naftali

Active
33 Foley Street, LondonW1W 7TL
Born November 1960
Director
Appointed 24 Feb 2023

DEUTSCH, Gil

Active
33 Foley Street, LondonW1W 7TL
Born October 1965
Director
Appointed 24 Feb 2023

HIMI, Hila

Active
33 Foley Street, LondonW1W 7TL
Born June 1977
Director
Appointed 30 Nov 2023

KLEINMAN, Or

Active
33 Foley Street, LondonW1W 7TL
Born June 1983
Director
Appointed 08 Feb 2024

MANDELBAUM, Salo

Active
33 Foley Street, LondonW1W 7TL
Born March 1952
Director
Appointed 30 Nov 2023

MORRIS, David Daniel

Active
Church Road, PooleBH14 8UF
Born July 1969
Director
Appointed 17 Nov 2024

BIRAN, Zvi

Resigned
Hashalom Street, Kfar Saba
Born October 1951
Director
Appointed 05 Nov 2023
Resigned 12 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Aharon Naftali Biram

Ceased
Wenlock Road, LondonN1 7GU
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2023
Ceased 05 Nov 2023

Mr Gil Deutsch

Ceased
Wenlock Road, LondonN1 7GU
Born October 1965

Nature of Control

Significant influence or control as trust
Notified 24 Feb 2023
Ceased 05 Nov 2023

Ms Esther Deutsch

Ceased
Wenlock Road, LondonN1 7GU
Born November 1966

Nature of Control

Significant influence or control as trust
Notified 24 Feb 2023
Ceased 05 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
4 December 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 November 2023
PSC08Cessation of Other Registrable Person PSC
Legacy
21 November 2023
ANNOTATIONANNOTATION
Memorandum Articles
21 November 2023
MAMA
Capital Alter Shares Subdivision
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Incorporation Company
24 February 2023
NEWINCIncorporation