Background WavePink WaveYellow Wave

FIRM INVESTMENTS LTD (09537548)

FIRM INVESTMENTS LTD (09537548) is an active UK company. incorporated on 13 April 2015. with registered office in Winchmore Hill. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. FIRM INVESTMENTS LTD has been registered for 11 years. Current directors include ALAMANI, Ali Mohammed.

Company Number
09537548
Status
active
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALAMANI, Ali Mohammed
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRM INVESTMENTS LTD

FIRM INVESTMENTS LTD is an active company incorporated on 13 April 2015 with the registered office located in Winchmore Hill. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. FIRM INVESTMENTS LTD was registered 11 years ago.(SIC: 68310, 68320)

Status

active

Active since 11 years ago

Company No

09537548

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ALAMANI, Ali Mohammed

Active
Winchmore HillN21 3NA
Born June 1984
Director
Appointed 13 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2025

Mr Ali Mohammed Alamani

Ceased
LondonN21 3NA
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Incorporation Company
13 April 2015
NEWINCIncorporation