Background WavePink WaveYellow Wave

YOSSIS INVESTMENTS LTD (13668227)

YOSSIS INVESTMENTS LTD (13668227) is an active UK company. incorporated on 8 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. YOSSIS INVESTMENTS LTD has been registered for 4 years. Current directors include MOZES, Joe Solomon.

Company Number
13668227
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
Unit A, Abbotts Wharf, London, E14 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOZES, Joe Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOSSIS INVESTMENTS LTD

YOSSIS INVESTMENTS LTD is an active company incorporated on 8 October 2021 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 and 1 other business activity. YOSSIS INVESTMENTS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13668227

LTD Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit A, Abbotts Wharf 93 Stainsby Road London, E14 6JL,

Previous Addresses

126-128 Golders Green Road London NW11 8HB England
From: 8 October 2021To: 30 October 2025
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
New Owner
May 22
Director Joined
May 22
Director Left
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jul 23
Loan Secured
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOZES, Joe Solomon

Active
93 Stainsby Road, LondonE14 6JL
Born July 1986
Director
Appointed 05 May 2022

MOZES, Joe Solomon

Resigned
Golders Green Road, LondonNW11 8HB
Born July 1986
Director
Appointed 31 Jan 2022
Resigned 26 Apr 2022

MOZES, Joe

Resigned
Golders Green Road, LondonNW11 8HB
Born July 1996
Director
Appointed 08 Oct 2021
Resigned 31 Jan 2022

YOSEF, Amram

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1963
Director
Appointed 25 Apr 2022
Resigned 08 Dec 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Joe Mozes

Active
93 Stainsby Road, LondonE14 6JL
Born July 1986

Nature of Control

Significant influence or control
Notified 05 May 2022

Mr Amram Yosef

Ceased
Golders Green Road, LondonNW11 8HB
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2022
Ceased 08 Dec 2022

Mr Amram Yosef

Ceased
Golders Green Road, LondonNW11 8HB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2022
Ceased 25 Apr 2022

Mr Joe Mozes

Ceased
Golders Green Road, LondonNW11 8HB
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022
Ceased 26 Apr 2022

Mr Joe Mozes

Ceased
Golders Green Road, LondonNW11 8HB
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Resolution
14 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 October 2021
NEWINCIncorporation