Background WavePink WaveYellow Wave

FINESPOT HOLDINGS LTD (11107571)

FINESPOT HOLDINGS LTD (11107571) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FINESPOT HOLDINGS LTD has been registered for 8 years. Current directors include BERGER, Mordechai Jacob.

Company Number
11107571
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BERGER, Mordechai Jacob
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINESPOT HOLDINGS LTD

FINESPOT HOLDINGS LTD is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FINESPOT HOLDINGS LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11107571

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERGER, Mordechai Jacob

Active
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 12 Dec 2017

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1997
Director
Appointed 12 Dec 2017
Resigned 12 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018

Mr Mordechai Jacob Berger

Ceased
Filey Avenue, LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Dec 2017
Ceased 04 Jan 2018

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1997

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2017
NEWINCIncorporation