Background WavePink WaveYellow Wave

GETMORE LTD (04338934)

GETMORE LTD (04338934) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). GETMORE LTD has been registered for 24 years. Current directors include KORNBLUH, Miriam, KORNBLUH, Simson.

Company Number
04338934
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
228 Stamford Hill, London, N16 6TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
KORNBLUH, Miriam, KORNBLUH, Simson
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETMORE LTD

GETMORE LTD is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). GETMORE LTD was registered 24 years ago.(SIC: 47230)

Status

active

Active since 24 years ago

Company No

04338934

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

228 Stamford Hill London, N16 6TT,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 12 December 2001To: 1 November 2022
Timeline

3 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 12
Director Joined
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KORNBLUH, Miriam

Active
53 Craven Walk, LondonN16 6BS
Secretary
Appointed 28 Aug 2002

KORNBLUH, Miriam

Active
53 Craven Walk, LondonN16 6BS
Born March 1972
Director
Appointed 18 Apr 2005

KORNBLUH, Simson

Active
Craven Walk, LondonN16 6BS
Born June 1968
Director
Appointed 31 Dec 2011

KORNBLUH, Simson

Resigned
53 Craven Walk, LondonN16 6BS
Secretary
Appointed 13 Dec 2001
Resigned 28 Aug 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 03 Jan 2002

FRIED, Chaim

Resigned
52 Filey Avenue, LondonN16 6JJ
Born January 1972
Director
Appointed 07 Jul 2002
Resigned 06 Aug 2003

FRIED, Chaim

Resigned
52 Filey Avenue, LondonN16 6JJ
Born January 1972
Director
Appointed 13 Dec 2001
Resigned 28 Aug 2002

KORNBLUH, Eli

Resigned
1359 51 St, Brooklyn
Born July 1959
Director
Appointed 05 Nov 2002
Resigned 31 Dec 2011

KORNBLUH, Simson

Resigned
53 Craven Walk, LondonN16 6BS
Born June 1968
Director
Appointed 11 Apr 2003
Resigned 18 Apr 2005

KORNBLUH, Simson

Resigned
53 Craven Walk, LondonN16 6BS
Born June 1968
Director
Appointed 13 Dec 2001
Resigned 05 Nov 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Dec 2001
Resigned 03 Jan 2002

Persons with significant control

1

Mr Simson Kornbluh

Active
Stamford Hill, LondonN16 6TT
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
88(2)R88(2)R
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
4 January 2002
287Change of Registered Office
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation