Background WavePink WaveYellow Wave

IMMOFIN LIMITED (09807647)

IMMOFIN LIMITED (09807647) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. IMMOFIN LIMITED has been registered for 10 years. Current directors include HUDEC, Martin.

Company Number
09807647
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUDEC, Martin
SIC Codes
41100, 68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMOFIN LIMITED

IMMOFIN LIMITED is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. IMMOFIN LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68320, 70229)

Status

active

Active since 10 years ago

Company No

09807647

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Previous Addresses

, 128 Loudoun Road, London, NW8 0nd, England
From: 9 July 2020To: 6 November 2023
, 31 Culross Street, London, W1K 7HF, England
From: 28 August 2018To: 9 July 2020
, 10a Market Mews, 1 Viceroy Court, London, W1J 7BZ, United Kingdom
From: 19 October 2017To: 28 August 2018
, 15a North Audley Street, London, W1K 6WZ
From: 17 November 2016To: 19 October 2017
, 5 Clarendon Place, London, W2 2NP, United Kingdom
From: 3 October 2015To: 17 November 2016
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Apr 24
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUDEC, Martin

Active
Grosvenor Street, LondonW1K 3JF
Born July 1980
Director
Appointed 03 Oct 2015

Persons with significant control

2

Mrs Sarah Hudec

Active
Grosvenor Street, LondonW1K 3JF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019

Dr Martin Hudec

Active
Grosvenor Street, LondonW1K 3JF
Born July 1980

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation