Background WavePink WaveYellow Wave

A2 ROMFORD LTD (11339252)

A2 ROMFORD LTD (11339252) is an active UK company. incorporated on 1 May 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A2 ROMFORD LTD has been registered for 7 years. Current directors include ARIFAJ, Fatbardh.

Company Number
11339252
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A2 ROMFORD LTD

A2 ROMFORD LTD is an active company incorporated on 1 May 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A2 ROMFORD LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11339252

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

YANGTZE ARNDALE LTD
From: 1 May 2018To: 8 February 2021
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a 144a Golders Green Road London NW11 8HB England
From: 7 February 2022To: 23 May 2024
136-144 Golders Green Road London NW11 8HB England
From: 8 May 2018To: 7 February 2022
136/144 Goldersgreen Road 136/144, Goldersgreen Road London NW11 8HB England
From: 1 May 2018To: 8 May 2018
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 05 Feb 2021

ELIA, Bassam

Resigned
Goldersgreen Road, LondonNW11 8HB
Born November 1965
Director
Appointed 01 May 2018
Resigned 05 Feb 2021

SADIK, Menashe

Resigned
Goldersgreen Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 May 2018
Resigned 05 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Golders Green Rod, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2021
RP04CS01RP04CS01
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Incorporation Company
1 May 2018
NEWINCIncorporation