Background WavePink WaveYellow Wave

OHF 9 LIMITED (10650695)

OHF 9 LIMITED (10650695) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OHF 9 LIMITED has been registered for 9 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
10650695
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHF 9 LIMITED

OHF 9 LIMITED is an active company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OHF 9 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10650695

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NEW CARE (SEFTON) LIMITED
From: 3 March 2017To: 29 August 2019
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom
From: 23 April 2019To: 28 August 2019
1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom
From: 3 March 2017To: 11 February 2019
Timeline

37 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Apr 20
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2024

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 23 Aug 2019

CLOUGH, Edward James, Mr

Active
33 Holborn, LondonEC1N 2HT
Born July 1985
Director
Appointed 28 Feb 2023

TOFT, Michael Derek Craig

Active
33 Holborn, LondonEC1N 2HT
Born October 1976
Director
Appointed 29 Jun 2021

ADAMS, Michael William

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 23 Aug 2019
Resigned 01 Jul 2022

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2023

FORAN, David Robert

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

KAY, Dominic Jude

Resigned
Lyon Road, AltrinchamWA14 5EF
Born August 1972
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

MANSELL, Edward John

Resigned
Altrincham Business Park, AltrinchamWA14 5TP
Born August 1950
Director
Appointed 17 May 2017
Resigned 24 May 2018

MCGOFF, Christopher Andrew

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

MCGOFF, David John Paul

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

MCGOFF, Declan Thomas

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1967
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

MCGOFF, James Matthew

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 03 Mar 2017
Resigned 23 Aug 2019

PENALIGGON, Benjamin Silas St John

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1964
Director
Appointed 23 Aug 2019
Resigned 20 Dec 2019

STOCK, Peter Alan

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1944
Director
Appointed 17 May 2017
Resigned 23 Aug 2019

Persons with significant control

6

0 Active
6 Ceased

Mr Christopher Andrew Mcgoff

Ceased
Lyon Road, AltrinchamWA14 5EF
Born October 1973

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019

Mr James Matthew Mcgoff

Ceased
Lyon Road, AltrinchamWA14 5EF
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019

Mr Declan Thomas Mcgoff

Ceased
Lyon Road, AltrinchamWA14 5EF
Born September 1967

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019

Mr David Robert Foran

Ceased
Lyon Road, AltrinchamWA14 5EF
Born December 1974

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019

Mr David John Paul Mcgoff

Ceased
Lyon Road, AltrinchamWA14 5EF
Born April 1970

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019

Mr Dominic Jude Kay

Ceased
Lyon Road, AltrinchamWA14 5EF
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation