Background WavePink WaveYellow Wave

MOGAN LTD (09483734)

MOGAN LTD (09483734) is an active UK company. incorporated on 11 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOGAN LTD has been registered for 11 years. Current directors include STOBIECKI, David.

Company Number
09483734
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
London Accounting Group Ltd, 26, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOBIECKI, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGAN LTD

MOGAN LTD is an active company incorporated on 11 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOGAN LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09483734

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

London Accounting Group Ltd, 26 Theydon Road London, E5 9NA,

Previous Addresses

, Js & Co Accountants 26 Theydon Road, London, E5 9NA, England
From: 9 December 2020To: 14 January 2026
, 51 Craven Park Road, London, N15 6AH, England
From: 11 March 2015To: 9 December 2020
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 16
Director Joined
Nov 17
Director Left
Dec 17
New Owner
Dec 17
Loan Secured
Apr 18
Owner Exit
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Apr 23
Loan Cleared
Apr 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOBIECKI, David

Active
Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 24 Nov 2022

ORZEL, Leah

Resigned
Heathland Road, LondonN16 5PQ
Born September 1971
Director
Appointed 16 Nov 2017
Resigned 24 Nov 2022

STOBIECKI, David

Resigned
Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 16 Nov 2017
Resigned 16 Nov 2017

STOBIECKI, David

Resigned
Springhill, LondonE5 9BE
Born July 1964
Director
Appointed 11 Mar 2015
Resigned 01 Mar 2016

STOBIECKI, Miriam

Resigned
Springhill, LondonE5 9BE
Born November 1966
Director
Appointed 11 Mar 2015
Resigned 12 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

David Stobiecki

Active
Theydon Road, LondonE5 9NA
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2022

Mr Israel David Meir Stobiecki

Ceased
Spring Hill, LondonE5 9BE
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2017
Ceased 12 Dec 2017

Mrs Leah Orzel

Ceased
Heathland Road, LondonN16 5PQ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2022

Mrs Miriam Stobiecki

Ceased
Craven Park Road, LondonN15 6AH
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Legacy
20 January 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Incorporation Company
11 March 2015
NEWINCIncorporation