Background WavePink WaveYellow Wave

ORMFIELD HOLDINGS LTD (10323698)

ORMFIELD HOLDINGS LTD (10323698) is an active UK company. incorporated on 10 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORMFIELD HOLDINGS LTD has been registered for 9 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
10323698
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMFIELD HOLDINGS LTD

ORMFIELD HOLDINGS LTD is an active company incorporated on 10 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORMFIELD HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10323698

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 12 January 2017To: 4 February 2021
Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England
From: 17 August 2016To: 12 January 2017
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 10 August 2016To: 17 August 2016
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 10 Aug 2016

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 10 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Gibraltar

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Aug 2016
Ceased 10 Aug 2016
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Incorporation Company
10 August 2016
NEWINCIncorporation