Background WavePink WaveYellow Wave

CLASPER INVESTMENTS LIMITED (11919038)

CLASPER INVESTMENTS LIMITED (11919038) is an active UK company. incorporated on 1 April 2019. 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. CLASPER INVESTMENTS LIMITED has been registered for 7 years. Current directors include GLUCK, Yaakov Yosef.

Company Number
11919038
Status
active
Type
ltd
Incorporated
1 April 2019
Age
7 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Yaakov Yosef
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASPER INVESTMENTS LIMITED

CLASPER INVESTMENTS LIMITED is an active company incorporated on 1 April 2019 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. CLASPER INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11919038

LTD Company

Age

7 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 4 January 2023To: 8 April 2025
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 1 April 2019To: 4 January 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Yaakov Yosef

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990
Director
Appointed 03 Jul 2025

FACTOR, Mindel Sheva

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1992
Director
Appointed 01 Apr 2019
Resigned 03 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Yaakov Yosef Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mrs Mindel Sheva Factor

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Incorporation Company
1 April 2019
NEWINCIncorporation