Background WavePink WaveYellow Wave

45 HOLMES ROAD LIMITED (09913112)

45 HOLMES ROAD LIMITED (09913112) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 45 HOLMES ROAD LIMITED has been registered for 10 years. Current directors include SOFOKLEOUS, Stephanie Maria.

Company Number
09913112
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOFOKLEOUS, Stephanie Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 HOLMES ROAD LIMITED

45 HOLMES ROAD LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 45 HOLMES ROAD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09913112

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 March 2026 (Just now)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH United Kingdom
From: 11 December 2015To: 29 May 2022
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 17
Loan Secured
Jun 19
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOFOKLEOUS, Stephanie Maria

Active
Ballards Lane, LondonN3 1XW
Born August 1986
Director
Appointed 08 Sept 2023

POLLOCK, David William

Resigned
Ballards Lane, LondonN3 1XW
Born October 1959
Director
Appointed 11 Dec 2015
Resigned 08 Sept 2023

Persons with significant control

1

Mr Assaf Laznik

Active
Harrimon Street,, Moshav Gan Haim4491000
Born October 1977

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

30

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Incorporation Company
11 December 2015
NEWINCIncorporation