Background WavePink WaveYellow Wave

AAA DENMAN LTD (13205570)

AAA DENMAN LTD (13205570) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AAA DENMAN LTD has been registered for 5 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari.

Company Number
13205570
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman, KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA DENMAN LTD

AAA DENMAN LTD is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AAA DENMAN LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13205570

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Company Founded
Feb 21
Loan Secured
Apr 21
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 16 Feb 2021

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 16 Feb 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Feb 2021
Resigned 16 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Denman Global Ltd

Active
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2025

Mr Ari Kantor

Ceased
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2021
Ceased 06 Jan 2025
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Confirmation Statement With Made Up Date
10 April 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Administrative Restoration Company
5 May 2023
RT01RT01
Gazette Dissolved Compulsory
25 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Incorporation Company
16 February 2021
NEWINCIncorporation