Background WavePink WaveYellow Wave

AMUNA LTD (12007816)

AMUNA LTD (12007816) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMUNA LTD has been registered for 6 years. Current directors include WALTER, Mordche.

Company Number
12007816
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
10 Castelwood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALTER, Mordche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMUNA LTD

AMUNA LTD is an active company incorporated on 21 May 2019 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. AMUNA LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12007816

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

10 Castelwood Road London, N16 6DW,

Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Aug 24
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALTER, Mordche

Active
Castelwood Road, LondonN16 6DW
Born June 1983
Director
Appointed 10 Mar 2025

RUDZINSKI, Naftoli

Resigned
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 19 May 2022
Resigned 01 Aug 2025

WALTER, Mordche

Resigned
Castelwood Road, LondonN16 6DW
Born June 1983
Director
Appointed 21 May 2019
Resigned 23 May 2022

Persons with significant control

2

1 Active
1 Ceased
Walm Lane, LondonNW2 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2024

Mr Mordche Walter

Ceased
Castelwood Road, LondonN16 6DW
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2019
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
4 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 May 2019
NEWINCIncorporation