Background WavePink WaveYellow Wave

17-19 MARE STREET LIMITED (09818337)

17-19 MARE STREET LIMITED (09818337) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 17-19 MARE STREET LIMITED has been registered for 10 years. Current directors include BREMNER, Nicole Sue.

Company Number
09818337
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Pound House, London, N6 5HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREMNER, Nicole Sue
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17-19 MARE STREET LIMITED

17-19 MARE STREET LIMITED is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 17-19 MARE STREET LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09818337

LTD Company

Age

10 Years

Incorporated 9 October 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 11 November 2025 (5 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 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

Pound House 62a Highgate High Street London, N6 5HX,

Previous Addresses

International House 12 Constance Street London E16 2DQ United Kingdom
From: 18 June 2020To: 27 February 2023
85 Mortimer Road Mortimer Road London N1 5AR England
From: 3 April 2020To: 18 June 2020
Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England
From: 7 June 2017To: 3 April 2020
Manger House 62a Highgate High Street London N6 5HX United Kingdom
From: 9 October 2015To: 7 June 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Owner Exit
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Mar 19
Loan Secured
Jan 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BREMNER, Nicole Sue

Active
62a Highgate High Street, LondonN6 5HX
Born August 1978
Director
Appointed 09 Oct 2015

ROGOCZ, Sebastain Henryk

Resigned
Ul. Paderewskiego, 42-680 Tarnowskie Gory
Born January 1975
Director
Appointed 09 Oct 2015
Resigned 12 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Sebastain Henryk Rogocz

Ceased
Ui. Paderewskiego, 42-680 Tarnowskie Gory
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2016

Ms Nicole Sue Bremner

Active
62a Highgate High Street, LondonN6 5HX
Born August 1978

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Incorporation Company
9 October 2015
NEWINCIncorporation