Background WavePink WaveYellow Wave

MORES INVESTMENTS LIMITED (09988608)

MORES INVESTMENTS LIMITED (09988608) is an active UK company. incorporated on 4 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MORES INVESTMENTS LIMITED has been registered for 10 years. Current directors include GLUCK, Chaim, GLUCK, Samuel David.

Company Number
09988608
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Chaim, GLUCK, Samuel David
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORES INVESTMENTS LIMITED

MORES INVESTMENTS LIMITED is an active company incorporated on 4 February 2016 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 and 1 other business activity. MORES INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68320)

Status

active

Active since 10 years ago

Company No

09988608

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 4/3

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 March 2024 - 4 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 23 October 2018To: 30 November 2020
115 Craven Park Road C/O Vennitt and Graves London N15 6BL England
From: 2 February 2018To: 23 October 2018
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 4 February 2016To: 2 February 2018
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Nov 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
May 23
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GLUCK, Chaim

Active
Clapton Common, LondonE5 9AB
Born June 1945
Director
Appointed 04 Feb 2016

GLUCK, Samuel David

Active
Clapton Common, LondonE5 9AB
Born April 1971
Director
Appointed 04 Feb 2016

Persons with significant control

2

Mr Chaim Gluck

Active
Clapton Common, LondonE5 9AB
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017

Mr Samuel David Gluck

Active
Clapton Common, LondonE5 9AB
Born April 1971

Nature of Control

Significant influence or control
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Current Shortened
4 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Incorporation Company
4 February 2016
NEWINCIncorporation