Background WavePink WaveYellow Wave

MOSPITZ LTD (10375124)

MOSPITZ LTD (10375124) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 2 other business activities. MOSPITZ LTD has been registered for 9 years. Current directors include HEILPERN, Aron.

Company Number
10375124
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
HEILPERN, Aron
SIC Codes
64306, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSPITZ LTD

MOSPITZ LTD is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 2 other business activities. MOSPITZ LTD was registered 9 years ago.(SIC: 64306, 68100, 68201)

Status

active

Active since 9 years ago

Company No

10375124

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

153b Clapton Common London, E5 9AE,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Aug 17
Loan Secured
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 19 Feb 2017

SPITZER, Maurice

Resigned
Lockmead Road, LondonN15 6BX
Secretary
Appointed 14 Sept 2016
Resigned 14 Feb 2017

SPITZER, Maurice

Resigned
Lockmead Road, LondonN15 6BX
Born October 1968
Director
Appointed 14 Sept 2016
Resigned 19 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017

Mr Maurice Spitzer

Ceased
Lockmead Road, LondonN15 6BX
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2017
TM02Termination of Secretary
Incorporation Company
14 September 2016
NEWINCIncorporation