Background WavePink WaveYellow Wave

SILVEREDGE INVESTMENTS LIMITED (09613137)

SILVEREDGE INVESTMENTS LIMITED (09613137) is an active UK company. incorporated on 28 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SILVEREDGE INVESTMENTS LIMITED has been registered for 10 years. Current directors include BERGER, Mordechai Jacob.

Company Number
09613137
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVEREDGE INVESTMENTS LIMITED

SILVEREDGE INVESTMENTS LIMITED is an active company incorporated on 28 May 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. SILVEREDGE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09613137

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

43 Filey Avenue London, N16 6JL,

Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

BERGER, Mordechai Jacob

Active
LondonN16 6JL
Born March 1977
Director
Appointed 28 May 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Mar 2021
Ceased 11 Mar 2021

Mr Baruch Abraham Berger

Active
LondonN16 6JL
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Mar 2021

Mr Leibish Berger

Active
LondonN16 6JL
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Incorporation Company
28 May 2015
NEWINCIncorporation