Background WavePink WaveYellow Wave

IOSEPH LIMITED (09843942)

IOSEPH LIMITED (09843942) is an active UK company. incorporated on 27 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. IOSEPH LIMITED has been registered for 10 years. Current directors include DEMETRI, Antonis, THEORI, Prodromos.

Company Number
09843942
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
DEMETRI, Antonis, THEORI, Prodromos
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOSEPH LIMITED

IOSEPH LIMITED is an active company incorporated on 27 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. IOSEPH LIMITED was registered 10 years ago.(SIC: 64922)

Status

active

Active since 10 years ago

Company No

09843942

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England
From: 15 September 2017To: 13 May 2019
Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH England
From: 15 September 2017To: 15 September 2017
840a - 842a High Road Leyton London E10 6AE England
From: 4 November 2015To: 15 September 2017
1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
From: 27 October 2015To: 4 November 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jan 20
Funding Round
Oct 20
Loan Secured
May 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Left
May 25
Loan Cleared
Jul 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 27 Oct 2015

THEORI, Prodromos

Active
10-12 Bourlet Close, LondonW1W 7BR
Born July 1987
Director
Appointed 01 May 2024

BINNING, Mandeep Singh

Resigned
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 27 Oct 2015
Resigned 19 May 2025

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 27 Oct 2015
Resigned 27 Oct 2015

SPANO, Vincenzo Salvatore Antonio

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 05 May 2016
Resigned 14 Jan 2020

THEORI, Antonis

Resigned
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 27 Oct 2015
Resigned 19 May 2025

THEORI, Theoris

Resigned
Larkshall Road, LondonE4 9HH
Born May 1965
Director
Appointed 27 Oct 2015
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased
10-12 Bourlet Close, LondonW1W 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 13 Mar 2024
10-12 Bourlet Close, LondonW1W 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Incorporation Company
27 October 2015
NEWINCIncorporation