ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neg The Treaty 3 Holdings Limited

Neg The Treaty 3 Holdings Limited is a dormant company incorporated on 14 February 2022 with the registered office located in London, Greater London. Neg The Treaty 3 Holdings Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13913161
Private limited company
Age
3 years
Incorporated 14 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (9 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
13-14 Welbeck Street
London
W1G 9XU
United Kingdom
Address changed on 15 Nov 2024 (12 months ago)
Previous address was 385-389 Oxford Street London W1C 2NB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Israeli • Lives in UK • Born in Jun 1987
Director • Israeli • Lives in Israel • Born in Apr 1984
Director • Israeli • Lives in Israel • Born in Mar 1974
Director • Israeli • Lives in Greece • Born in Mar 1954
Director • Israeli • Lives in Israel • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neg The Spires Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg The Spires Holdings Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg The Treaty Sub 3 Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg Barnet Market Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg St ANNS Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg The Square Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg Erith Shopping Center Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
Neg 2 Furzeground Way Limited
Uri Segal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Increased by £100 (+100%)
Total Liabilities
-£100
Increased by £100 (%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
50%
Increased by 50% (%)
Latest Activity
New Charge Registered
3 Months Ago on 8 Aug 2025
Dormant Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
12 Months Ago on 15 Nov 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 12 Jun 2024
Izhak Israel Perl Appointed
1 Year 7 Months Ago on 29 Mar 2024
Matan Abraham Amitai Resigned
1 Year 7 Months Ago on 29 Mar 2024
Ruli Ben Michael Appointed
1 Year 7 Months Ago on 29 Mar 2024
Dan Liberman Appointed
1 Year 7 Months Ago on 29 Mar 2024
Israel Hanokh Appointed
1 Year 7 Months Ago on 29 Mar 2024
Get Credit Report
Discover Neg The Treaty 3 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 139131610004, created on 8 August 2025
Submitted on 15 Aug 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 27 Jun 2025
Confirmation statement made on 13 February 2025 with updates
Submitted on 31 Mar 2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 15 November 2024
Submitted on 15 Nov 2024
Certificate of change of name
Submitted on 20 Jun 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 12 Jun 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 12 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Joseph Dunner as a director on 29 March 2024
Submitted on 12 Apr 2024
Notification of Izhak Israel Perl as a person with significant control on 29 March 2024
Submitted on 12 Apr 2024
Termination of appointment of Ben Ditkovsky as a director on 29 March 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year