Background WavePink WaveYellow Wave

INTERLAND CAPITAL LIMITED (10624178)

INTERLAND CAPITAL LIMITED (10624178) is an active UK company. incorporated on 16 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTERLAND CAPITAL LIMITED has been registered for 9 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
10624178
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
73 Maygrove Road West Hampstead, London, NW6 2EG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND CAPITAL LIMITED

INTERLAND CAPITAL LIMITED is an active company incorporated on 16 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTERLAND CAPITAL LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10624178

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

73 Maygrove Road West Hampstead London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 25 January 2021To: 15 March 2021
109 Gloucester Place London W1U 6JW United Kingdom
From: 16 February 2017To: 25 January 2021
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jun 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDGAR, Ben

Active
West Hampstead, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
West Hampstead, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

EDGAR, Daniel

Resigned
West Hampstead, LondonNW6 2EG
Born August 1948
Director
Appointed 16 Feb 2017
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
West Hampstead, LondonNW6 2EG
Born April 1948
Director
Appointed 16 Feb 2017
Resigned 06 Sept 2022

OGUNMAKIN, Cyril

Resigned
West Hampstead, LondonNW6 2EG
Born September 1967
Director
Appointed 16 Feb 2017
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
West Hampstead, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2022
PO BOX 905, Road Town

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Jun 2022
Ceased 08 Aug 2022

Yehuda Talmon

Ceased
West Hampstead, LondonNW6 2EG
Born October 1953

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 16 Feb 2017
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Incorporation Company
16 February 2017
NEWINCIncorporation