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
Halfon Holdings Ltd
Halfon Holdings Ltd is an active company incorporated on 26 April 2023 with the registered office located in London, Greater London. Halfon Holdings Ltd was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14829249
Private limited company
Age
2 years 5 months
Incorporated
26 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 August 2025
(1 month ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
26 Apr
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Halfon Holdings Ltd
Contact
Update Details
Address
31 Sanders Lane
London
NW7 1BX
England
Address changed on
5 Jun 2025
(4 months ago)
Previous address was
10 Coldbath Square London EC1R 5HL England
Companies in NW7 1BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ziv Halfon
Director • Israeli • Lives in England • Born in Mar 1987
Amit Amit Daniella Lavie Halfon Lavie
Director • Israeli • Lives in England • Born in Jun 1990
Mrs Amit Amit Daniella Lavie Halfon Lavie
PSC • Israeli • Lives in England • Born in Jun 1990
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
Nadlan Derby Ltd
Ziv Halfon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£140.3K
Turnover
Unreported
Employees
2
Total Assets
£140.3K
Total Liabilities
-£143.63K
Net Assets
-£3.33K
Debt Ratio (%)
102%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
25 Days Ago on 10 Sep 2025
Mrs Amit Amit Daniella Lavie Halfon Lavie (PSC) Details Changed
4 Months Ago on 5 Jun 2025
Mrs Amit Amit Daniella Lavie Halfon Lavie Details Changed
4 Months Ago on 5 Jun 2025
Mr Ziv Halfon Details Changed
4 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Full Accounts Submitted
8 Months Ago on 26 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Sep 2024
Mr Ziv Halfon Appointed
1 Year 11 Months Ago on 1 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 31 Aug 2023
Mrs Amit (Amit Daniella) Lavie Halfon (Lavie) Details Changed
2 Years 5 Months Ago on 26 Apr 2023
Get Alerts
Get Credit Report
Discover Halfon Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 10 Sep 2025
Change of details for Mrs Amit Amit Daniella Lavie Halfon Lavie as a person with significant control on 5 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mrs Amit Amit Daniella Lavie Halfon Lavie on 5 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Ziv Halfon on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 31 Sanders Lane London NW7 1BX on 5 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 26 Jan 2025
Confirmation statement made on 31 August 2024 with no updates
Submitted on 14 Sep 2024
Appointment of Mr Ziv Halfon as a director on 1 November 2023
Submitted on 1 Nov 2023
Confirmation statement made on 31 August 2023 with updates
Submitted on 31 Aug 2023
Director's details changed for Mrs Amit (Amit Daniella) Lavie Halfon (Lavie) on 26 April 2023
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs