Background WavePink WaveYellow Wave

MYGAL INVESTMENTS LTD (10802314)

MYGAL INVESTMENTS LTD (10802314) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MYGAL INVESTMENTS LTD has been registered for 8 years. Current directors include STOBIECKI, David.

Company Number
10802314
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
19 Spring Hill, London, E5 9BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOBIECKI, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYGAL INVESTMENTS LTD

MYGAL INVESTMENTS LTD is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MYGAL INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10802314

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

19 Spring Hill London, E5 9BE,

Previous Addresses

19 Castlewood Road London N16 6DL England
From: 5 June 2017To: 28 November 2024
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Aug 21
Loan Secured
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOBIECKI, David

Active
Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 27 Nov 2024

GLASER, Meir Yerachmiel

Resigned
Castlewood Road, LondonN16 6DL
Born January 1984
Director
Appointed 05 Jun 2017
Resigned 27 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Stobiecki

Active
Spring Hill, LondonE5 9BE
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2024

Mr Meir Yerachmiel Glaser

Ceased
Castlewood Road, LondonN16 6DL
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
5 June 2017
NEWINCIncorporation