Background WavePink WaveYellow Wave

INTERLAND RESIDENTIAL HOLDINGS LIMITED (13728039)

INTERLAND RESIDENTIAL HOLDINGS LIMITED (13728039) is an active UK company. incorporated on 8 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERLAND RESIDENTIAL HOLDINGS LIMITED has been registered for 4 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
13728039
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
73 Maygrove Road, London, NW6 2EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND RESIDENTIAL HOLDINGS LIMITED

INTERLAND RESIDENTIAL HOLDINGS LIMITED is an active company incorporated on 8 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERLAND RESIDENTIAL HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13728039

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

EDGAR GROUP HOLDINGS LIMITED
From: 8 November 2021To: 29 June 2022
Contact
Address

73 Maygrove Road London, NW6 2EG,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDGAR, Ben

Active
Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 09 Jun 2022

HAIM, Ilan

Active
Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 09 Jun 2022

EDGAR, Daniel

Resigned
Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 08 Nov 2021
Resigned 06 Sept 2022

VOROBEICHIK, Oleg

Resigned
Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mr Daniel Edgar

Ceased
Maygrove Road, LondonNW6 2EG
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Incorporation Company
8 November 2021
NEWINCIncorporation