Background WavePink WaveYellow Wave

ESS INVESTMENTS LTD (10558260)

ESS INVESTMENTS LTD (10558260) is an active UK company. incorporated on 11 January 2017. 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. ESS INVESTMENTS LTD has been registered for 9 years. Current directors include OPPENHEIMER, Martin Zvi.

Company Number
10558260
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Martin Zvi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESS INVESTMENTS LTD

ESS INVESTMENTS LTD is an active company incorporated on 11 January 2017 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. ESS INVESTMENTS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10558260

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

54 Keswick Street Gateshead NE8 1TQ England
From: 19 September 2017To: 15 January 2019
C/O Boruch Klein 15 Brantwood Road Salford M7 4EN United Kingdom
From: 11 January 2017To: 19 September 2017
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OPPENHEIMER, Martin Zvi

Active
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 18 Sept 2017

KLEIN, Boruch Chaim

Resigned
Brantwood Road, SalfordM7 4EN
Born April 1988
Director
Appointed 11 Jan 2017
Resigned 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Incorporation Company
11 January 2017
NEWINCIncorporation