Background WavePink WaveYellow Wave

INVESTPORT LIMITED (07873442)

INVESTPORT LIMITED (07873442) is an active UK company. incorporated on 7 December 2011. 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. INVESTPORT LIMITED has been registered for 14 years. Current directors include FRIED, Joel.

Company Number
07873442
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTPORT LIMITED

INVESTPORT LIMITED is an active company incorporated on 7 December 2011 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. INVESTPORT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07873442

LTD Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 23/1

Overdue

1 year overdue

Last Filed

Made up to 30 January 2023 (3 years ago)
Submitted on 23 October 2023 (2 years ago)
Period: 31 January 2022 - 30 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 October 2024
Period: 31 January 2023 - 23 January 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Unit 4, First Floor Colindeep Lane London NW9 6BX England
From: 5 October 2023To: 4 July 2025
115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 5 October 2023
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 23 November 2018
15 Woodlands London NW11 9QJ
From: 7 December 2011To: 18 August 2017
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 14
Loan Secured
May 14
New Owner
Jul 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Joel

Active
Colindeep Lane, LondonNW9 6BX
Born December 1982
Director
Appointed 07 Dec 2011

Persons with significant control

1

Mr Joel Fried

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 March 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
6 March 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
24 July 2024
RM01RM01
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Incorporation Company
7 December 2011
NEWINCIncorporation