Background WavePink WaveYellow Wave

GRADELINK LIMITED (11406096)

GRADELINK LIMITED (11406096) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRADELINK LIMITED has been registered for 7 years. Current directors include STEREN, Mordechai.

Company Number
11406096
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEREN, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADELINK LIMITED

GRADELINK LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRADELINK LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11406096

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 28 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

4 Frinton Road London N15 6NH United Kingdom
From: 30 July 2018To: 19 May 2021
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 8 June 2018To: 30 July 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 20
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEREN, Mordechai

Active
Frinton Road, LondonN15 6NH
Born July 1987
Director
Appointed 19 Jul 2018

BERKOVITS, Robert

Resigned
1075 Finchley Road, LondonNW11 0PU
Born April 1951
Director
Appointed 08 Jun 2018
Resigned 19 Jul 2018

BERKOVITS, Shalom Ervin

Resigned
1075 Finchley Road, LondonNW11 0PU
Born April 1973
Director
Appointed 08 Jun 2018
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Steren

Active
Frinton Road, LondonN15 6NH
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Jun 2018
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Incorporation Company
8 June 2018
NEWINCIncorporation