Background WavePink WaveYellow Wave

VEREHIVE WOOLWICH LIMITED (14852744)

VEREHIVE WOOLWICH LIMITED (14852744) is an active UK company. incorporated on 8 May 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VEREHIVE WOOLWICH LIMITED has been registered for 2 years. Current directors include HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda, WEISS, Joseph Leib.

Company Number
14852744
Status
active
Type
ltd
Incorporated
8 May 2023
Age
2 years
Address
Unit 2 10 Filey Avenue, London, N16 6NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda, WEISS, Joseph Leib
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEREHIVE WOOLWICH LIMITED

VEREHIVE WOOLWICH LIMITED is an active company incorporated on 8 May 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. VEREHIVE WOOLWICH LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14852744

LTD Company

Age

2 Years

Incorporated 8 May 2023

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 8 May 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

FORDGATE WOOLWICH LIMITED
From: 8 May 2023To: 6 September 2023
Contact
Address

Unit 2 10 Filey Avenue London, N16 6NT,

Previous Addresses

Fordgate House 1 Allsop Place London NW1 5LF England
From: 8 May 2023To: 4 September 2023
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Feb 24
Loan Secured
Aug 24
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HERSHBERG, Yisochar Dov

Active
10 Filey Avenue, LondonN16 6NT
Born November 1973
Director
Appointed 07 Feb 2024

WEISS, Hannah Zelda

Active
10 Filey Avenue, LondonN16 6NT
Born October 1954
Director
Appointed 21 Jun 2023

WEISS, Joseph Leib

Active
10 Filey Avenue, LondonN16 6NT
Born November 1953
Director
Appointed 21 Jun 2023

GERTNER, Steven

Resigned
10 Filey Avenue, LondonN16 6NT
Born August 1986
Director
Appointed 08 May 2023
Resigned 04 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Leib Weiss

Active
10 Filey Avenue, LondonN16 6NT
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023

Mrs Hannah Zelda Weiss

Active
10 Filey Avenue, LondonN16 6NT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 21 Jun 2023

Mr Steven Gertner

Ceased
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2023
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Incorporation Company
8 May 2023
NEWINCIncorporation