Background WavePink WaveYellow Wave

AIDAFIN LIMITED (08857980)

AIDAFIN LIMITED (08857980) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIDAFIN LIMITED has been registered for 12 years. Current directors include CASINI, Vania.

Company Number
08857980
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CASINI, Vania
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIDAFIN LIMITED

AIDAFIN LIMITED is an active company incorporated on 23 January 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIDAFIN LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08857980

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

52 Upper Street Office 101 H London N1 0QH
From: 23 January 2014To: 28 April 2017
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 21
Director Joined
Nov 21
New Owner
Jul 23
New Owner
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CASINI, Vania

Active
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 07 Jun 2021

CASINI, Vania

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 20 Apr 2017
Resigned 07 Jun 2021

DUFFY, James William

Resigned
Upper Street, LondonN1 0QH
Born October 1949
Director
Appointed 01 Jun 2015
Resigned 20 Apr 2017

STINTON, Barnaby Christian Antony

Resigned
Upper Street, LondonN1 0QH
Born July 1979
Director
Appointed 23 Jan 2014
Resigned 01 Jun 2015

Persons with significant control

2

Mr Paolo Rodolfo Defendi

Active
20 Birchin Lane, LondonEC3V 9DJ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023

Mr Giovanni Manrico Defendi

Active
20 Birchin Lane, LondonEC3V 9DJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2014
NEWINCIncorporation