Background WavePink WaveYellow Wave

291 HACKNEY ROAD LIMITED (11122798)

291 HACKNEY ROAD LIMITED (11122798) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 291 HACKNEY ROAD LIMITED has been registered for 8 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott.

Company Number
11122798
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
301 Leroy House 436 Essex Road, London, N1 3QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

291 HACKNEY ROAD LIMITED

291 HACKNEY ROAD LIMITED is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 291 HACKNEY ROAD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11122798

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

301 Leroy House 436 Essex Road London, N1 3QP,

Previous Addresses

Second Floor, 51 Hoxton Square London N1 6PB England
From: 28 March 2023To: 5 October 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 28 March 2023
Unit 4 Ironbridge House 3 Bridge Approach London NW1 8BD England
From: 10 December 2018To: 28 July 2021
30 City Road London EC1Y 2AB England
From: 29 November 2018To: 10 December 2018
Flat 9 10 Wellington Road London NW10 5BB England
From: 15 November 2018To: 29 November 2018
1 the Pastures Totteridge London N20 8AN England
From: 10 April 2018To: 15 November 2018
Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom
From: 22 December 2017To: 10 April 2018
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 19
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ADLEMAN, Daniel Mark

Active
436 Essex Road, LondonN1 3QP
Born April 1990
Director
Appointed 24 Apr 2019

ELLIS, Jonathan Scott

Active
436 Essex Road, LondonN1 3QP
Born November 1985
Director
Appointed 22 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018

Mr Jonathan Scott Ellis

Ceased
City Road, LondonEC1Y 2AB
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2017
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Incorporation Company
22 December 2017
NEWINCIncorporation