Background WavePink WaveYellow Wave

FIRDEV HOLDINGS LIMITED (12776047)

FIRDEV HOLDINGS LIMITED (12776047) is an active UK company. incorporated on 29 July 2020. with registered office in Stoke Newington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIRDEV HOLDINGS LIMITED has been registered for 5 years. Current directors include HERZOG, Morris, MARGULIES, David.

Company Number
12776047
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
10 Linthorpe Road, Stoke Newington, N16 5RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERZOG, Morris, MARGULIES, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRDEV HOLDINGS LIMITED

FIRDEV HOLDINGS LIMITED is an active company incorporated on 29 July 2020 with the registered office located in Stoke Newington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIRDEV HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12776047

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 28/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

10 Linthorpe Road Stoke Newington, N16 5RF,

Previous Addresses

90 Oldhill Street London N16 6NA England
From: 29 July 2020To: 27 August 2020
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
New Owner
May 23
Owner Exit
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HERZOG, Morris

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1978
Director
Appointed 29 Jul 2020

MARGULIES, David

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1985
Director
Appointed 29 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Abraham Eliezer Margulies

Active
LondonN16 6ED
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023

Mr Soloman Margulies

Ceased
Southend Road, Woodford GreenIG8 8HD
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Ceased 12 May 2023

Mr Morris Herzog

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Incorporation Company
29 July 2020
NEWINCIncorporation