Background WavePink WaveYellow Wave

AHV CORPORATE FINANCE LIMITED (11394977)

AHV CORPORATE FINANCE LIMITED (11394977) is an active UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AHV CORPORATE FINANCE LIMITED has been registered for 7 years. Current directors include HARRINGTON, Andrew Philip.

Company Number
11394977
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
3rd Floor, 114a Cromwell Road Kensington, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRINGTON, Andrew Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHV CORPORATE FINANCE LIMITED

AHV CORPORATE FINANCE LIMITED is an active company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AHV CORPORATE FINANCE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11394977

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DELTARED LIMITED
From: 4 June 2018To: 11 June 2018
Contact
Address

3rd Floor, 114a Cromwell Road Kensington London, SW7 4AG,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Sept 19
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARRINGTON, Andrew Philip

Active
Kensington, LondonSW7 4AG
Born May 1964
Director
Appointed 04 Jun 2018

HARRINGTON, Nicola Louise

Resigned
Kensington, LondonSW7 4AG
Born January 2001
Director
Appointed 01 Sept 2019
Resigned 15 Sept 2025

HARRINGTON, Susan Schoenfeld

Resigned
Kensington, LondonSW7 4AG
Born August 1962
Director
Appointed 04 Jun 2018
Resigned 11 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Susan Schoenfeld Harrington

Ceased
Kensington, LondonSW7 4AG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018
Ceased 11 Jun 2018

Andrew Harrington

Active
Kensington, LondonSW7 4AG
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation