Background WavePink WaveYellow Wave

CNF LONDON PROPERTIES LIMITED (13193736)

CNF LONDON PROPERTIES LIMITED (13193736) is an active UK company. incorporated on 10 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CNF LONDON PROPERTIES LIMITED has been registered for 5 years. Current directors include POLLOCK, David William, SOFOKLEOUS, Stephanie Maria.

Company Number
13193736
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POLLOCK, David William, SOFOKLEOUS, Stephanie Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNF LONDON PROPERTIES LIMITED

CNF LONDON PROPERTIES LIMITED is an active company incorporated on 10 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CNF LONDON PROPERTIES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13193736

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 27/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 February 2026
Period: 29 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DSN HOLDINGS LTD
From: 10 February 2021To: 14 March 2022
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

18 Great Portland Street London W1W 8QP England
From: 12 March 2022To: 10 August 2022
1 Kings Avenue London N21 3NA England
From: 10 February 2021To: 12 March 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Sept 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Owner Exit
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POLLOCK, David William

Active
Royston Park Road, PinnerHA5 4AA
Born October 1959
Director
Appointed 12 Mar 2022

SOFOKLEOUS, Stephanie Maria

Active
Kings Avenue, LondonN21 3NA
Born August 1986
Director
Appointed 06 Jun 2025

KOLOTH, Sabin Davood

Resigned
Kings Avenue, LondonN21 3NA
Born July 1993
Director
Appointed 12 Mar 2021
Resigned 12 Mar 2022

RIGHAS, Marios

Resigned
Euterpis, Nicosia2236
Born December 1984
Director
Appointed 10 Feb 2021
Resigned 12 Mar 2021

SAIDY, Ishmael

Resigned
Kings Avenue, LondonN21 3NA
Born April 1998
Director
Appointed 24 Jan 2023
Resigned 06 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Bedford Square, LondonWC1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 12 Mar 2022
Ceased 12 Jun 2023
Acropoleos, Savvides Building, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 12 Mar 2022
PO BOX 362, 1 3rd Floor, J&C Building, P.O.Box 362, Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021
Ceased 12 Mar 2022
Acropoleos Avenue, Savvides Building, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Feb 2021
Ceased 10 Feb 2021

Mr Aristotelis Savva

Ceased
John Kennedy Avenue, Nicosia1077
Born August 1984

Nature of Control

Significant influence or control
Notified 10 Feb 2021
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2021
NEWINCIncorporation