Background WavePink WaveYellow Wave

HIGH LEVEL INVESTMENTS LIMITED (15592244)

HIGH LEVEL INVESTMENTS LIMITED (15592244) is an active UK company. incorporated on 25 March 2024. 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. HIGH LEVEL INVESTMENTS LIMITED has been registered for 2 years. Current directors include AFTERGUT, Shoshana.

Company Number
15592244
Status
active
Type
ltd
Incorporated
25 March 2024
Age
2 years
Address
72 Cranbourne Gardens, London, NW11 0JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AFTERGUT, Shoshana
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH LEVEL INVESTMENTS LIMITED

HIGH LEVEL INVESTMENTS LIMITED is an active company incorporated on 25 March 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 and 1 other business activity. HIGH LEVEL INVESTMENTS LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15592244

LTD Company

Age

2 Years

Incorporated 25 March 2024

Size

N/A

Accounts

ARD: 2/8

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 25 March 2024 - 31 July 2025(17 months)
Type: Micro Entity

Next Due

Due by 2 May 2027
Period: 1 August 2025 - 2 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

MIRDIT HOLDINGS LIMITED
From: 25 March 2024To: 3 December 2024
Contact
Address

72 Cranbourne Gardens London, NW11 0JD,

Previous Addresses

Unit 8, Ground Floor 165 Granville Road London NW2 2AZ England
From: 25 March 2024To: 17 January 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Owner Exit
Mar 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AFTERGUT, Shoshana

Active
165 Granville Road, LondonNW2 2AZ
Born January 1995
Director
Appointed 22 Dec 2024

REIFER, Bernard

Resigned
Cranbourne Gardens, LondonNW11 0JD
Born January 1989
Director
Appointed 25 Mar 2024
Resigned 22 Dec 2024

SPITZER, Benjamin Daniel

Resigned
165 Granville Road, LondonNW2 2AZ
Born November 1984
Director
Appointed 25 Mar 2024
Resigned 22 Dec 2024

Persons with significant control

5

1 Active
4 Ceased

Mrs Shoshana Aftergut

Ceased
165 Granville Road, LondonNW2 2AZ
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2024
Ceased 22 Dec 2024
165 Granville Road, LondonNW2 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2024
Granville Road, LondonNW2 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2024
Ceased 22 Dec 2024

Mr Benjamin Daniel Spitzer

Ceased
165 Granville Road, LondonNW2 2AZ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2024
Ceased 22 Oct 2024

Mr Bernard Reifer

Ceased
Cranbourne Gardens, LondonNW11 0JD
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2024
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 March 2024
NEWINCIncorporation