C F REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

C F REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07639142

Incorporation date

18/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2011)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-20
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-09-20
dot icon13/11/2023
Change of name notice
dot icon13/11/2023
Certificate of change of name
dot icon14/10/2023
Registered office address changed from Bryden Johnson Chartered Accountants Kings Parade Lower Coombe Street Croydon London CR0 1AA England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-10-14
dot icon04/10/2023
Statement of affairs
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/04/2022
Registered office address changed from 9-11 Broadwick Street Soho London W1F 0DB England to Bryden Johnson Chartered Accountants Kings Parade Lower Coombe Street Croydon London CR0 1AA on 2022-04-13
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/06/2020
Registration of a charge
dot icon04/06/2020
Registration of charge 076391420001, created on 2020-06-02
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/09/2019
Change of details for Chloe Franses as a person with significant control on 2019-09-27
dot icon27/09/2019
Director's details changed for Ms Chloe Franses on 2019-09-27
dot icon27/09/2019
Registered office address changed from 22-25 Eastcastle Street London W1W 8DE England to 9-11 Broadwick Street Soho London W1F 0DB on 2019-09-27
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon17/05/2019
Director's details changed for Ms Chloe Franses on 2019-05-16
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 22-25 Eastcastle Street London W1W 8DE on 2019-03-05
dot icon18/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon13/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon23/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/05/2017
Director's details changed for Ms Chloe Franses on 2017-05-11
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/04/2017
Previous accounting period extended from 2016-07-08 to 2016-07-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Registered office address changed from 56a Poland Street London W1F 7NN England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2016-06-14
dot icon31/05/2016
Certificate of change of name
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-08
dot icon21/04/2016
Registered office address changed from Freud Communications, 1 Stephen Street London W1T 1AL to 56a Poland Street London W1F 7NN on 2016-04-21
dot icon05/04/2016
Termination of appointment of Caroline Elizabeth Keen as a director on 2016-04-05
dot icon15/10/2015
Previous accounting period extended from 2015-05-31 to 2015-07-08
dot icon06/08/2015
Appointment of Ms Caroline Elizabeth Keen as a director on 2015-07-30
dot icon07/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon06/07/2015
Registered office address changed from 7 Cockhall Close Litlington Royston Hertfordshire SG8 0RB to Freud Communications, 1 Stephen Street London W1T 1AL on 2015-07-06
dot icon12/04/2015
Sub-division of shares on 2015-03-24
dot icon31/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/03/2014
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England on 2014-03-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon20/09/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon18/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/02/2012
Director's details changed for Chloe Baird-Murray on 2012-02-14
dot icon27/01/2012
Certificate of change of name
dot icon27/01/2012
Registered office address changed from 22 Betony Vale Royston Hertfordshire SG8 9TS United Kingdom on 2012-01-27
dot icon01/06/2011
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon01/06/2011
Termination of appointment of John King as a director
dot icon01/06/2011
Appointment of Chloe Baird-Murray as a director
dot icon18/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-63.01 % *

* during past year

Cash in Bank

£65,858.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
18/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
29/07/2023
dot iconNext due on
29/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
40.04K
-
0.00
178.03K
-
2022
6
8.87K
-
0.00
65.86K
-
2022
6
8.87K
-
0.00
65.86K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

8.87K £Descended-77.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.86K £Descended-63.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Chloe Franses
Director
18/05/2011 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C F REALISATIONS 2023 LIMITED

C F REALISATIONS 2023 LIMITED is an(a) Liquidation company incorporated on 18/05/2011 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C F REALISATIONS 2023 LIMITED?

toggle

C F REALISATIONS 2023 LIMITED is currently Liquidation. It was registered on 18/05/2011 .

Where is C F REALISATIONS 2023 LIMITED located?

toggle

C F REALISATIONS 2023 LIMITED is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does C F REALISATIONS 2023 LIMITED do?

toggle

C F REALISATIONS 2023 LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does C F REALISATIONS 2023 LIMITED have?

toggle

C F REALISATIONS 2023 LIMITED had 6 employees in 2022.

What is the latest filing for C F REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-09-20.