Background WavePink WaveYellow Wave

NORTHEDGE LTD (08735119)

NORTHEDGE LTD (08735119) is an active UK company. incorporated on 16 October 2013. 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. NORTHEDGE LTD has been registered for 12 years. Current directors include BERGER, Mordechai Jacob, GROSS, Mordechai.

Company Number
08735119
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, GROSS, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHEDGE LTD

NORTHEDGE LTD is an active company incorporated on 16 October 2013 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. NORTHEDGE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08735119

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Loan Secured
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 24 Aug 2017

GROSS, Mordechai

Active
Cazenove Road, LondonN16 6AT
Born November 1987
Director
Appointed 01 Nov 2013

BERGER, Mordechai Jacob

Resigned
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 16 Oct 2013
Resigned 01 Nov 2013

Persons with significant control

2

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Filey Avenue, LondonN16 6JL

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

31

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Incorporation Company
16 October 2013
NEWINCIncorporation