Background WavePink WaveYellow Wave

CLOSELAND LIMITED (09243942)

CLOSELAND LIMITED (09243942) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLOSELAND LIMITED has been registered for 11 years. Current directors include HERSKOVIC, Pinchos.

Company Number
09243942
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HERSKOVIC, Pinchos
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSELAND LIMITED

CLOSELAND LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLOSELAND LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09243942

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 6/11

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 26 January 2026 (3 months ago)
Period: 7 November 2022 - 31 October 2023(12 months)
Type: Micro Entity

Next Due

Due by 6 August 2025
Period: 1 November 2023 - 6 November 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ATERES TZVI LIMITED
From: 1 October 2014To: 26 February 2016
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 August 2017To: 4 July 2024
38 Aldridge Avenue Edgware Middlesex HA8 8TA England
From: 29 February 2016To: 8 August 2017
38 Boyne Avenue London NW4 2JN
From: 1 October 2014To: 29 February 2016
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 16
Loan Secured
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 01 Oct 2014

Persons with significant control

1

Mr Pinchos Herskovic

Active
Regents Park Road, LondonN3 3LF
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
1 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 October 2014
NEWINCIncorporation