Background WavePink WaveYellow Wave

DENFIELD LIMITED (11367919)

DENFIELD LIMITED (11367919) is an active UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DENFIELD LIMITED has been registered for 7 years. Current directors include KAHAN, Steven.

Company Number
11367919
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
46 St. Georges Road, London, NW11 0LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAHAN, Steven
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENFIELD LIMITED

DENFIELD LIMITED is an active company incorporated on 17 May 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DENFIELD LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11367919

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

46 St. Georges Road London, NW11 0LR,

Previous Addresses

Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom
From: 17 May 2018To: 13 July 2018
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Sept 19
New Owner
Sept 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAHAN, Steven

Active
St. Georges Road, LondonNW11 0LR
Born October 1979
Director
Appointed 12 Jul 2018

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 17 May 2018
Resigned 12 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Suzanna Kahan

Active
St. Georges Road, LondonNW11 0LR
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018

Mr Steven Kahan

Active
St. Georges Road, LondonNW11 0LR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2018
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Incorporation Company
17 May 2018
NEWINCIncorporation