Background WavePink WaveYellow Wave

50 WR LIMITED (15804061)

50 WR LIMITED (15804061) is an active UK company. incorporated on 26 June 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 50 WR LIMITED has been registered for 1 year. Current directors include HALVIEIM, Chaim Yehuda Rahamin, JAIN, Ashish, Mr..

Company Number
15804061
Status
active
Type
ltd
Incorporated
26 June 2024
Age
1 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALVIEIM, Chaim Yehuda Rahamin, JAIN, Ashish, Mr.
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 WR LIMITED

50 WR LIMITED is an active company incorporated on 26 June 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 50 WR LIMITED was registered 1 year ago.(SIC: 41100, 68320)

Status

active

Active since 1 years ago

Company No

15804061

LTD Company

Age

1 Years

Incorporated 26 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to N/A

Next Due

Due by 26 June 2026
Period: 26 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Dec 24
Owner Exit
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HALVIEIM, Chaim Yehuda Rahamin

Active
Winston House, LondonN3 1DH
Born June 1969
Director
Appointed 26 Jun 2024

JAIN, Ashish, Mr.

Active
349 Regents Park Road, LondonN3 1DH
Born May 1983
Director
Appointed 19 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2025

Mr Chaim Yehuda Rahamin Halvieim

Ceased
Winston House, LondonN3 1DH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2024
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Incorporation Company
26 June 2024
NEWINCIncorporation