Background WavePink WaveYellow Wave

KALEGATE LIMITED (10342639)

KALEGATE LIMITED (10342639) is an active UK company. incorporated on 23 August 2016. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KALEGATE LIMITED has been registered for 9 years. Current directors include MOSKOVITZ, Ahron, MOSKOVITZ, Israel.

Company Number
10342639
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSKOVITZ, Ahron, MOSKOVITZ, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEGATE LIMITED

KALEGATE LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KALEGATE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10342639

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 23 August 2016To: 22 September 2016
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Aug 17
New Owner
Aug 17
Funding Round
Sept 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOSKOVITZ, Ahron

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1989
Director
Appointed 22 Sept 2016

MOSKOVITZ, Israel

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1964
Director
Appointed 22 Sept 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 23 Aug 2016
Resigned 22 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Moskovitz

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1964

Nature of Control

Significant influence or control
Notified 28 Sept 2016
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Incorporation Company
23 August 2016
NEWINCIncorporation