Background WavePink WaveYellow Wave

MOJO SECURITIES LIMITED (05128409)

MOJO SECURITIES LIMITED (05128409) is an active UK company. incorporated on 14 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOJO SECURITIES LIMITED has been registered for 21 years. Current directors include BLEIER, Benjamin, WEINBERGER, Pinchas.

Company Number
05128409
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Benjamin, WEINBERGER, Pinchas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJO SECURITIES LIMITED

MOJO SECURITIES LIMITED is an active company incorporated on 14 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOJO SECURITIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05128409

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 14 May 2004To: 19 January 2016
Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLEIER, Benjamin

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981
Director
Appointed 18 Dec 2013

WEINBERGER, Pinchas

Active
Edge Business Centre, LondonNW2 6EW
Born March 1977
Director
Appointed 18 Dec 2013

BLEIER, Norman

Resigned
6 Well Street, LondonE9 7PX
Secretary
Appointed 14 May 2004
Resigned 17 Dec 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 14 May 2004
Resigned 14 May 2004

BLEIER, Joshua

Resigned
6 Well Street, LondonE9 7PX
Born July 1951
Director
Appointed 14 May 2004
Resigned 17 Dec 2013

BLEIER, Norman

Resigned
6 Well Street, LondonE9 7PX
Born January 1958
Director
Appointed 14 May 2004
Resigned 17 Dec 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 14 May 2004
Resigned 14 May 2004

Persons with significant control

1

Mr Benjamin Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
287Change of Registered Office
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Incorporation Company
14 May 2004
NEWINCIncorporation