Background WavePink WaveYellow Wave

ATERES ZAHAV LTD (16006988)

ATERES ZAHAV LTD (16006988) is an active UK company. incorporated on 9 October 2024. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATERES ZAHAV LTD has been registered for 1 year. Current directors include BENEDIKT, Moses.

Company Number
16006988
Status
active
Type
ltd
Incorporated
9 October 2024
Age
1 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATERES ZAHAV LTD

ATERES ZAHAV LTD is an active company incorporated on 9 October 2024 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATERES ZAHAV LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16006988

LTD Company

Age

1 Years

Incorporated 9 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 9 July 2026
Period: 9 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

85C Cazenove Road London N16 6BB England
From: 20 November 2024To: 11 February 2026
85 85a Cazenove Road London London N16 6BB United Kingdom
From: 9 October 2024To: 20 November 2024
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
New Owner
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BENEDIKT, Moses

Active
Wilderton Road, LondonN16 5QY
Born May 1986
Director
Appointed 09 Oct 2024

GRATT, Elimelech

Resigned
Cazenove Road, LondonN16 6BB
Born December 1986
Director
Appointed 09 Oct 2024
Resigned 24 Nov 2025

GRUNHUT, Joshua

Resigned
Cazenove Road, LondonN16 6BB
Born February 1978
Director
Appointed 19 Nov 2024
Resigned 19 Nov 2024

KRAUSZ, Isreal

Resigned
Cazenove Road, LondonN16 6BB
Born March 1967
Director
Appointed 19 Nov 2024
Resigned 19 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Joshua Grunhut

Ceased
Cazenove Road, LondonN16 6BB
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2024
Ceased 30 Sept 2025

Mr Isreal Krausz

Ceased
Cazenove Road, LondonN16 6BB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2024
Ceased 30 Sept 2025

Mr Elimelech Gratt

Ceased
Cazenove Road, LondonN16 6BB
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Ceased 30 Sept 2025

Mr Moses Benedikt

Active
Wilderton Road, LondonN16 5QY
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Incorporation Company
9 October 2024
NEWINCIncorporation