Background WavePink WaveYellow Wave

ANTONIOU INVESTMENTS LIMITED (09346746)

ANTONIOU INVESTMENTS LIMITED (09346746) is an active UK company. incorporated on 9 December 2014. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANTONIOU INVESTMENTS LIMITED has been registered for 11 years. Current directors include ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos, POLYCARPOU, Maria Zenonos.

Company Number
09346746
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos, POLYCARPOU, Maria Zenonos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTONIOU INVESTMENTS LIMITED

ANTONIOU INVESTMENTS LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANTONIOU INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09346746

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ANTONIOUS INVESTMENTS LIMITED
From: 9 December 2014To: 15 January 2015
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite Maple House High Street Potters Bar EN6 5BS England
From: 16 May 2017To: 22 June 2021
Solar House 282 Chase Road London N14 6NZ England
From: 11 February 2016To: 16 May 2017
C/O Freemans Solar House, 282 Chase Road London N14 6NZ
From: 9 December 2014To: 11 February 2016
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANTONIOU, Demetrios Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976
Director
Appointed 09 Dec 2014

ANTONIOU, Harry Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983
Director
Appointed 09 Dec 2014

POLYCARPOU, Maria Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born March 1978
Director
Appointed 09 Dec 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 09 Dec 2014
Resigned 09 Dec 2014

Persons with significant control

3

Mrs Maria Zenonos Polycarpou

Active
Cockfosters Road, BarnetEN4 0DZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Harry Zenonos Antoniou

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Demetrios Zenonos Antoniou

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Resolution
9 March 2024
RESOLUTIONSResolutions
Memorandum Articles
9 March 2024
MAMA
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Incorporation Company
9 December 2014
NEWINCIncorporation