Background WavePink WaveYellow Wave

MESILA UK LIMITED (10561315)

MESILA UK LIMITED (10561315) is an active UK company. incorporated on 12 January 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MESILA UK LIMITED has been registered for 9 years. Current directors include HACKENBROCH, Michael Akiva, HALPERN, Mordecai, KAHN, Chagai and 1 others.

Company Number
10561315
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2017
Age
9 years
Address
Sutherland House Ground Floor West Sutherland House, London, NW9 7BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HACKENBROCH, Michael Akiva, HALPERN, Mordecai, KAHN, Chagai, MARGULIES, Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESILA UK LIMITED

MESILA UK LIMITED is an active company incorporated on 12 January 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MESILA UK LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10561315

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Sutherland House Ground Floor West Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 21 November 2017To: 31 January 2020
Cavendish House 369 T Oak Broadway Edgware Middlesex HA8 5AW
From: 12 January 2017To: 21 November 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Apr 21
Director Left
Dec 21
Owner Exit
Sept 24
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LANDAU, Benjamin

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Secretary
Appointed 12 Jan 2017

HACKENBROCH, Michael Akiva

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Born November 1973
Director
Appointed 12 Jan 2017

HALPERN, Mordecai

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Born February 1970
Director
Appointed 20 Jul 2017

KAHN, Chagai

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Born October 1973
Director
Appointed 20 Jul 2017

MARGULIES, Samuel

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Born November 1967
Director
Appointed 09 Jun 2025

GOLDBERG, Stephen Jonathan

Resigned
Ground Floor West Sutherland House, LondonNW9 7BT
Born October 1953
Director
Appointed 12 Jan 2017
Resigned 07 Dec 2021

SMITH, Ivor

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born September 1958
Director
Appointed 30 Nov 2017
Resigned 15 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Jonathan Goldberg

Ceased
Ground Floor West Sutherland House, LondonNW9 7BT
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 07 Dec 2021

Mr Michael Akiva Hackenbroch

Active
Ground Floor West Sutherland House, LondonNW9 7BT
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Incorporation Company
12 January 2017
NEWINCIncorporation