Background WavePink WaveYellow Wave

MORELAND FINANCE LIMITED (09378966)

MORELAND FINANCE LIMITED (09378966) is an active UK company. incorporated on 8 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MORELAND FINANCE LIMITED has been registered for 11 years. Current directors include BENISO, Elias, BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
09378966
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BENISO, Elias, BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORELAND FINANCE LIMITED

MORELAND FINANCE LIMITED is an active company incorporated on 8 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MORELAND FINANCE LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09378966

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MORELAND REALTY LIMITED
From: 8 January 2015To: 2 August 2017
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 18 January 2017To: 4 February 2021
C/O Sara Bernstein Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ England
From: 9 March 2015To: 18 January 2017
C/O Sara Bernstein Suite 34 Churchill House Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ England
From: 9 March 2015To: 9 March 2015
36 Neeld Crescent London NW4 3RR United Kingdom
From: 8 January 2015To: 9 March 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Owner Exit
Oct 17
Director Joined
May 23
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BENISO, Elias

Active
137-139 Brent Street, LondonNW4 4DJ
Born November 1982
Director
Appointed 31 May 2023

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 08 Jan 2015

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 28 Jul 2017

Persons with significant control

2

0 Active
2 Ceased

Dahlia Mvl Limited

Ceased
Line Wall Road, GibraltarGX111A

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2017
Ceased 13 Jul 2017

Ms Sara Bernstein

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born September 1974

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 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
3 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Resolution
28 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Incorporation Company
8 January 2015
NEWINCIncorporation