Background WavePink WaveYellow Wave

INVESTRA DEVELOPMENT LIMITED (09024028)

INVESTRA DEVELOPMENT LIMITED (09024028) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. INVESTRA DEVELOPMENT LIMITED has been registered for 11 years. Current directors include DESAI, Ahmed, JASSAT, Mobeen, RANDEREE, Zaid Moosa and 1 others.

Company Number
09024028
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DESAI, Ahmed, JASSAT, Mobeen, RANDEREE, Zaid Moosa, WALLER, Norman Martin
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTRA DEVELOPMENT LIMITED

INVESTRA DEVELOPMENT LIMITED is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. INVESTRA DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

09024028

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 November 2019To: 8 September 2025
2nd Floor 69-85 Tabernacle Street London EC2A 4RR
From: 6 May 2014To: 12 November 2019
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 16
Director Left
Oct 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DESAI, Ahmed

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1983
Director
Appointed 02 Jan 2015

JASSAT, Mobeen

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1974
Director
Appointed 06 May 2014

RANDEREE, Zaid Moosa

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1971
Director
Appointed 02 Jan 2015

WALLER, Norman Martin

Active
Church Lane, WimbledonSW19 3PB
Born November 1965
Director
Appointed 06 May 2014

HORNBY, Nicholas Anthony

Resigned
69-85 Tabernacle Street, LondonEC2A 4RR
Born March 1979
Director
Appointed 22 May 2014
Resigned 21 Oct 2019

Persons with significant control

1

Mr Norman Martin Waller

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1965

Nature of Control

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

Filing History

34

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
6 May 2014
NEWINCIncorporation