Background WavePink WaveYellow Wave

DUTYFORD LTD (06925288)

DUTYFORD LTD (06925288) is an active UK company. incorporated on 5 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUTYFORD LTD has been registered for 16 years. Current directors include FRIEDMAN, Jaime, GLAUSIUSZ, Isaac.

Company Number
06925288
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
Lower Ground Floor, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Jaime, GLAUSIUSZ, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTYFORD LTD

DUTYFORD LTD is an active company incorporated on 5 June 2009 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. DUTYFORD LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06925288

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 2 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (4 months ago)
Submitted on 28 January 2026 (4 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Lower Ground Floor 48 Castlewood Road London, N16 6DW,

Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 16
Director Joined
Feb 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FRIEDMAN, Jaime

Active
48 Castlewood Road, LondonN16 6DW
Born June 1974
Director
Appointed 13 Jan 2015

GLAUSIUSZ, Isaac

Active
48 Castlewood Road, LondonN16 6DW
Born November 1965
Director
Appointed 04 Feb 2025

ESKENAZI, Haim

Resigned
Reizel Close, LondonN16 5UY
Secretary
Appointed 13 Jul 2009
Resigned 16 Jun 2011

FRIEDMAN, Helen

Resigned
48 Castlewood Road, LondonN16 6DW
Secretary
Appointed 13 Jan 2015
Resigned 04 Feb 2025

FRIEDMAN, Jaime

Resigned
48 Castlewood Road, LondonN16 6DW
Secretary
Appointed 13 Mar 2014
Resigned 13 Jan 2015

GLAUSIUS, Isaac

Resigned
48 Castlewood Road, LondonN16 6DW
Secretary
Appointed 01 Feb 2013
Resigned 13 Mar 2014

FRIEDMAN, Jaime

Resigned
48 Castlewood Road, LondonN16 6DW
Born June 1974
Director
Appointed 01 Feb 2013
Resigned 13 Mar 2014

GLAUSIUS, Isaac

Resigned
48 Castlewood Road, LondonN16 6DW
Born November 1965
Director
Appointed 13 Mar 2014
Resigned 13 Jan 2015

GLAUSIUS, Isaac

Resigned
Castlewood Road, LondonN16 6DW
Born November 1965
Director
Appointed 13 Jul 2009
Resigned 01 Feb 2013

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 05 Jun 2009
Resigned 08 Jul 2009

Persons with significant control

1

Mr Jaime Friedman

Active
48 Castlewood Road, LondonN16 6DW
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
14 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Incorporation Company
5 June 2009
NEWINCIncorporation