Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
5 Derby Street Limited
5 Derby Street Limited is an active company incorporated on 28 January 2022 with the registered office located in London, Greater London. 5 Derby Street Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13879319
Private limited company
Age
3 years
Incorporated
28 January 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(6 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about 5 Derby Street Limited
Contact
Update Details
Address
23 Montpelier Street
London
SW7 1HF
England
Address changed on
15 Apr 2025
(6 months ago)
Previous address was
10 Bolt Court 3rd Floor London EC4A 3DQ England
Companies in SW7 1HF
Telephone
Unreported
Email
Unreported
Website
Landoconstructions.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mohamed Salaheldin Sayed Soliman
Director • Egyptian • Lives in England • Born in Jun 1968
Massimo Gioiella
Director • Italian • Lives in England • Born in Dec 1974
Avenfield Design & Build Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MCPA Estates Limited
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
The HVN Trading Ltd
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
Advitam Wellness Ltd
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
Avenfield Design & Build Ltd
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
Avenfield Developments Ltd
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
Lando (Design And Build) Limited
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
The HVN Wellbeing Ltd
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
Vitae Life Limited
Massimo Gioiella and Mohamed Salaheldin Sayed Soliman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£609
Increased by £609 (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£4.66M
Increased by £12.53K (0%)
Total Liabilities
-£4.87M
Increased by £120.53K (+3%)
Net Assets
-£207.89K
Decreased by £107.99K (+108%)
Debt Ratio (%)
104%
Increased by 2.31% (+2%)
See 10 Year Full Financials
Latest Activity
Massimo Gioiella Resigned
5 Months Ago on 12 Jun 2025
Mr Mohamed Salaheldin Sayed Soliman Appointed
5 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Avenfield Design & Build Ltd (PSC) Details Changed
8 Months Ago on 10 Mar 2025
New Charge Registered
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Lando Construction Ltd (PSC) Resigned
1 Year 6 Months Ago on 17 Apr 2024
Avenfield Design & Build Ltd (PSC) Appointed
1 Year 7 Months Ago on 27 Mar 2024
Get Alerts
Get Credit Report
Discover 5 Derby Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Massimo Gioiella as a director on 12 June 2025
Submitted on 18 Jun 2025
Change of details for Avenfield Design & Build Ltd as a person with significant control on 10 March 2025
Submitted on 4 Jun 2025
Appointment of Mr Mohamed Salaheldin Sayed Soliman as a director on 29 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 May 2025
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 23 Montpelier Street London SW7 1HF on 15 April 2025
Submitted on 15 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Memorandum and Articles of Association
Submitted on 7 Jun 2024
Resolutions
Submitted on 23 May 2024
Statement of company's objects
Submitted on 21 May 2024
Registration of charge 138793190003, created on 3 May 2024
Submitted on 3 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs