Background WavePink WaveYellow Wave

REPORT ASSETS LTD (15499777)

REPORT ASSETS LTD (15499777) is an active UK company. incorporated on 18 February 2024. 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. REPORT ASSETS LTD has been registered for 2 years. Current directors include BERGER, Mordechai Jacob.

Company Number
15499777
Status
active
Type
ltd
Incorporated
18 February 2024
Age
2 years
Address
4 Cazenove Road, London, N16 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPORT ASSETS LTD

REPORT ASSETS LTD is an active company incorporated on 18 February 2024 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. REPORT ASSETS LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15499777

LTD Company

Age

2 Years

Incorporated 18 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 18 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

4 Cazenove Road London, N16 6BD,

Previous Addresses

107 Geldeston Road London E5 8RS England
From: 18 February 2024To: 20 March 2024
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Mar 24
Director Joined
Mar 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERGER, Mordechai Jacob

Active
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 20 Mar 2024

FEKETE, Jacob Mosche

Resigned
Cazenove Road, LondonN16 6BD
Born May 1967
Director
Appointed 18 Feb 2024
Resigned 20 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Jacob Berger

Active
Cazenove Road, LondonN16 6BD
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024

Mr Jacob Mosche Fekete

Ceased
Cazenove Road, LondonN16 6BD
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2024
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Memorandum Articles
10 July 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Incorporation Company
18 February 2024
NEWINCIncorporation