Background WavePink WaveYellow Wave

PW INVESTMENTS LTD (10167716)

PW INVESTMENTS LTD (10167716) is an active UK company. incorporated on 6 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PW INVESTMENTS LTD has been registered for 9 years. Current directors include GROSS, Mordechai.

Company Number
10167716
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PW INVESTMENTS LTD

PW INVESTMENTS LTD is an active company incorporated on 6 May 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. PW INVESTMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10167716

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 30/5

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 - 30 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU England
From: 6 May 2016To: 22 June 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Jun 17
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Loan Secured
Mar 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GROSS, Mordechai

Active
New Burlington House, LondonNW11 0PU
Born November 1987
Director
Appointed 06 May 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Feige Schischa

Ceased
LondonNW11 0PU
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Ceased 06 May 2016
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016

Mr Berish Gross

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Incorporation Company
6 May 2016
NEWINCIncorporation