Background WavePink WaveYellow Wave

CORFIG LIMITED (06813951)

CORFIG LIMITED (06813951) is an active UK company. incorporated on 9 February 2009. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORFIG LIMITED has been registered for 17 years. Current directors include ABOU-HAMDAN, Micha Al Kamel.

Company Number
06813951
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABOU-HAMDAN, Micha Al Kamel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORFIG LIMITED

CORFIG LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORFIG LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06813951

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

42 CABS LIMITED
From: 9 February 2009To: 22 March 2011
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 18 April 2013To: 18 May 2022
Unit 97 28 Seymour Place London W1H 7NT United Kingdom
From: 24 May 2012To: 18 April 2013
Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ Englan
From: 9 February 2009To: 24 May 2012
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ABOU-HAMDAN, Micha Al Kamel

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1959
Director
Appointed 30 Nov 2021

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 09 Feb 2009
Resigned 12 Jul 2011

DUNNETT, Carol Ann

Resigned
2 The Drift, IpswichIP3 9QR
Born December 1947
Director
Appointed 16 Apr 2013
Resigned 18 Apr 2013

FERNANDEZ, Marivic

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born July 1981
Director
Appointed 23 Nov 2015
Resigned 01 Nov 2016

GRIGAITE, Justina

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1981
Director
Appointed 01 Nov 2016
Resigned 30 Nov 2021

KORCH, Malgorzata Karolina

Resigned
28 Seymour Place, LondonW1H 7NT
Born July 1975
Director
Appointed 10 Feb 2012
Resigned 16 Apr 2013

WEEDON, Peter

Resigned
28 Seymour Place, LondonW1H 7NT
Born March 1947
Director
Appointed 12 Jul 2011
Resigned 10 Feb 2012

YAKUT, Afif

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born December 1968
Director
Appointed 18 Apr 2013
Resigned 23 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Micha Al Kamel Abou-Hamdan

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Ms Justina Grigaite

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1981

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Incorporation Company
9 February 2009
NEWINCIncorporation