Background WavePink WaveYellow Wave

69-79 MOUNDFIELD ROAD LIMITED (11132317)

69-79 MOUNDFIELD ROAD LIMITED (11132317) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. 69-79 MOUNDFIELD ROAD LIMITED has been registered for 8 years. Current directors include BERKOVITZ, Samuel, FRANKEL, Simon, RABINOWITZ, Leone.

Company Number
11132317
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
141a Stamford Hill, London, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERKOVITZ, Samuel, FRANKEL, Simon, RABINOWITZ, Leone
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69-79 MOUNDFIELD ROAD LIMITED

69-79 MOUNDFIELD ROAD LIMITED is an active company incorporated on 4 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. 69-79 MOUNDFIELD ROAD LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11132317

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

141a Stamford Hill London, N16 5LG,

Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Joined
Oct 21
Funding Round
Nov 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERKOVITZ, Samuel

Active
Ravensdale Road, LondonN16 6TH
Born September 1968
Director
Appointed 26 Apr 2018

FRANKEL, Simon

Active
Filey Avenue, LondonN16 6NT
Born February 1979
Director
Appointed 04 Jan 2018

RABINOWITZ, Leone

Active
Leadale Road, LondonN16 6DA
Born April 1955
Director
Appointed 01 Nov 2021

RABINOWITZ, Leon

Resigned
Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed 26 Apr 2018
Resigned 16 May 2019

Persons with significant control

2

Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Stamford Hill, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Incorporation Company
4 January 2018
NEWINCIncorporation