Background WavePink WaveYellow Wave

NESTEDGE GROUP LTD (15434995)

NESTEDGE GROUP LTD (15434995) is an active UK company. incorporated on 23 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NESTEDGE GROUP LTD has been registered for 2 years. Current directors include BODNER, Ian.

Company Number
15434995
Status
active
Type
ltd
Incorporated
23 January 2024
Age
2 years
Address
36-38 Waterloo Road Waterloo Road, London, NW2 7UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTEDGE GROUP LTD

NESTEDGE GROUP LTD is an active company incorporated on 23 January 2024 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. NESTEDGE GROUP LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15434995

LTD Company

Age

2 Years

Incorporated 23 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 23 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MIDLAND (SD) LTD
From: 23 January 2024To: 28 August 2025
Contact
Address

36-38 Waterloo Road Waterloo Road London, NW2 7UH,

Previous Addresses

36- 38 Waterloo Road Waterloo Road London NW2 7UH England
From: 14 February 2025To: 28 August 2025
Asher Grosskopf 36-38 Waterloo Road London London NW2 7UH United Kingdom
From: 23 January 2024To: 14 February 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BODNER, Ian

Active
Waterloo Road, LondonNW2 7UH
Born June 1977
Director
Appointed 27 Aug 2025

GROSSKOPF, Asher

Resigned
Waterloo Road, LondonNW2 7UH
Born January 1983
Director
Appointed 23 Jan 2024
Resigned 27 Oct 2025

SAMUELS, Marc Howard

Resigned
Stormont Road, LondonN6 4NR
Born July 1971
Director
Appointed 23 Jan 2024
Resigned 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Asher Grosskopf

Ceased
Waterloo Road, LondonNW2 7UH
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2025
Ceased 27 Oct 2025

Mr Ian Bodner

Active
Waterloo Road, LondonNW2 7UH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2025

Mr Marc Howard Samuels

Ceased
Stormont Road, LondonN6 4NR
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2024
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Incorporation Company
23 January 2024
NEWINCIncorporation