Background WavePink WaveYellow Wave

PORISOV INVESTMENTS LIMITED (08672148)

PORISOV INVESTMENTS LIMITED (08672148) is an active UK company. incorporated on 2 September 2013. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORISOV INVESTMENTS LIMITED has been registered for 12 years. Current directors include LOW, Abraham, MANN, Usher.

Company Number
08672148
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Abraham, MANN, Usher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORISOV INVESTMENTS LIMITED

PORISOV INVESTMENTS LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORISOV INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08672148

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 14 October 2015To: 19 December 2019
11C Grosvenor Way London E5 9nd England
From: 10 June 2015To: 14 October 2015
63 Lampard Grove London N16 6XA
From: 2 September 2013To: 10 June 2015
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Oct 21
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOW, Abraham

Active
Theydon Road, LondonE5 9NA
Born December 1978
Director
Appointed 02 Sept 2013

MANN, Usher

Active
High Street, Waltham CrossEN8 7AN
Born January 1995
Director
Appointed 01 Feb 2026

MANN, Pincus

Resigned
Lampard Grove, LondonN16 6XA
Born April 1973
Director
Appointed 02 Sept 2013
Resigned 01 Feb 2026

REINER, Chaim

Resigned
Lampard Grove, LondonN16 6XA
Born May 1985
Director
Appointed 02 Sept 2013
Resigned 01 Oct 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Leah Reiner

Active
High Street, Waltham CrossEN8 7AN
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2025

Mr Abraham Low

Active
Theydon Road, LondonE5 9NA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019

Mr Chaim Reiner

Ceased
Theydon Road, LondonE5 9NA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Mr Abraham Low

Ceased
Theydon Road, LondonE5 9NA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Pincus Mann

Active
Theydon Road, LondonE5 9NA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 February 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Incorporation Company
2 September 2013
NEWINCIncorporation