Background WavePink WaveYellow Wave

MASSOS LTD (08590076)

MASSOS LTD (08590076) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MASSOS LTD has been registered for 12 years. Current directors include SPITZER, Joel Zussman.

Company Number
08590076
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Suite 5 Unit 13 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZER, Joel Zussman
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSOS LTD

MASSOS LTD is an active company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MASSOS LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08590076

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Suite 5 Unit 13 Grosvenor Way London, E5 9ND,

Previous Addresses

61 Bethune Road London N16 5EE England
From: 23 October 2022To: 24 July 2024
50 Craven Park Road South Tottenham London N15 6AB England
From: 19 July 2021To: 23 October 2022
61 Bethune Road London N16 5EE England
From: 30 June 2021To: 19 July 2021
50 Craven Park Road London N15 6AB England
From: 29 April 2021To: 30 June 2021
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 29 April 2021
51 Craven Park Road London N15 6AH England
From: 2 May 2017To: 8 December 2020
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 7 September 2015To: 2 May 2017
114-116 Curtain Road London EC2A 3AH
From: 6 August 2015To: 7 September 2015
50 Ashtead Road London E5 9BH
From: 28 June 2013To: 6 August 2015
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Loan Secured
Nov 14
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Sept 18
Loan Secured
Oct 18
Owner Exit
Mar 19
New Owner
Mar 19
Loan Secured
Jan 23
Loan Secured
Feb 23
New Owner
Mar 25
Owner Exit
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZER, Joel Zussman

Active
Unit 13 Grosvenor Way, LondonE5 9ND
Born October 1981
Director
Appointed 01 May 2017

DOMB, Shimon Menahem

Resigned
Darenth Road, LondonN16 6EJ
Born November 1957
Director
Appointed 06 Mar 2014
Resigned 01 May 2017

DOMB, Yutta

Resigned
Darenth Road, LondonN16 6EJ
Born September 1961
Director
Appointed 06 Mar 2014
Resigned 01 May 2017

HOROWITZ, Yisachar Berish

Resigned
Ashtead Road, LondonE5 9BH
Born June 1980
Director
Appointed 28 Jun 2013
Resigned 06 Mar 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Joshua Grunhut

Active
Unit 13 Grosvenor Way, LondonE5 9ND
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Mr Alexander Spitzer

Ceased
Unit 13 Grosvenor Way, LondonE5 9ND
Born February 1951

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 23 Jun 2025

Mr Joel Zussman Spitzer

Ceased
Craven Park Road, LondonN15 6AH
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 01 Mar 2019

Mr Shimon Menahem Domb

Ceased
LondonN16 6EJ
Born November 1957

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
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 July 2021
AAMDAAMD
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
11 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Incorporation Company
28 June 2013
NEWINCIncorporation