Background WavePink WaveYellow Wave

9A AND ANT LIMITED (10966033)

9A AND ANT LIMITED (10966033) is an active UK company. incorporated on 15 September 2017. 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. 9A AND ANT LIMITED has been registered for 8 years. Current directors include EL JALEK, Khaled.

Company Number
10966033
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
9a Irving Street, London, WC2H 7AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EL JALEK, Khaled
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9A AND ANT LIMITED

9A AND ANT LIMITED is an active company incorporated on 15 September 2017 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. 9A AND ANT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10966033

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

9a Irving Street London, WC2H 7AT,

Previous Addresses

16 Meadow Way Verwood BH31 6EP England
From: 6 December 2023To: 26 November 2024
6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England
From: 2 September 2020To: 6 December 2023
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 15 September 2017To: 2 September 2020
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
New Owner
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EL JALEK, Khaled

Active
Irving Street, LondonWC2H 7AT
Born October 1974
Director
Appointed 01 Oct 2024

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 15 Sept 2017
Resigned 02 Mar 2020

BEACHAM, Callie Louise

Resigned
Meadow Way, VerwoodBH31 6EP
Born February 1982
Director
Appointed 01 Dec 2023
Resigned 01 Oct 2024

GALOFARO, Antonio

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1991
Director
Appointed 01 Oct 2018
Resigned 01 Dec 2023

HICKEY, Mary Jeanette

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1948
Director
Appointed 18 Sept 2017
Resigned 01 Oct 2018

JONES, Andrew Colin

Resigned
17 Gresse Street, LondonW1T 1QL
Born May 1966
Director
Appointed 15 Sept 2017
Resigned 01 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Khaled El Jalek

Active
Irving Street, LondonWC2H 7AT
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Meadow Way, VerwoodBH31 6EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 26 Jul 2024

Mr Antonio Galofaro

Ceased
17 Gresse Street, LondonW1T 1QL
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 01 Dec 2023

Mr Andrew Colin Jones

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts Amended With Accounts Type Total Exemption Full
20 January 2026
AAMDAAMD
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Memorandum Articles
26 April 2023
MAMA
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Incorporation Company
15 September 2017
NEWINCIncorporation