Background WavePink WaveYellow Wave

KOPSAND INVESTMENTS LTD (11646439)

KOPSAND INVESTMENTS LTD (11646439) is an active UK company. incorporated on 29 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KOPSAND INVESTMENTS LTD has been registered for 7 years. Current directors include TAGER, Simon.

Company Number
11646439
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
99 Kyverdale Road, London, N16 6PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAGER, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOPSAND INVESTMENTS LTD

KOPSAND INVESTMENTS LTD is an active company incorporated on 29 October 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. KOPSAND INVESTMENTS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11646439

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

99 Kyverdale Road London, N16 6PP,

Previous Addresses

33 Moundfield Road London N16 6DT United Kingdom
From: 29 October 2018To: 18 November 2020
Timeline

12 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
New Owner
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Nov 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAGER, Simon

Active
LondonN16 6PP
Born May 1976
Director
Appointed 14 Aug 2019

KOPPEL, Moses

Resigned
Moundfield Road, LondonN16 6DT
Born September 1986
Director
Appointed 29 Oct 2018
Resigned 22 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Tager

Active
LondonN16 6PP
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019

Mr Moses Koppel

Ceased
Moundfield Road, LondonN16 6DT
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Incorporation Company
29 October 2018
NEWINCIncorporation