CAF FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAF FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771873

Incorporation date

08/12/1992

Size

Small

Contacts

Registered address

Registered address

25 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4TACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1992)
dot icon27/01/2026
Accounts for a small company made up to 2025-04-30
dot icon09/01/2026
Termination of appointment of Robert Graham Dench as a director on 2026-01-09
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon18/09/2025
Appointment of Ms Jacqueline Margaret Leiper as a director on 2025-09-04
dot icon18/09/2025
Appointment of Ms Susan Beverley Hudson as a director on 2025-09-04
dot icon01/08/2025
Termination of appointment of Nicole Coll as a director on 2025-08-01
dot icon22/07/2025
Appointment of Mr Howe James Timms as a director on 2025-07-09
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/11/2024
Termination of appointment of Cyrus Ardalan as a director on 2024-11-20
dot icon19/11/2024
Full accounts made up to 2024-04-30
dot icon12/07/2024
Termination of appointment of Ian David Cohen as a director on 2024-07-12
dot icon07/05/2024
Appointment of Mr Robert Graham Dench as a director on 2024-05-01
dot icon04/03/2024
Termination of appointment of Robert Vogtle as a director on 2024-02-21
dot icon12/02/2024
Appointment of Mr Kerry Tremble as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Philip Antony Alvey as a director on 2024-02-01
dot icon15/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon13/11/2023
Full accounts made up to 2023-04-30
dot icon19/10/2023
Termination of appointment of Kate Louise Mayor as a secretary on 2023-10-18
dot icon19/10/2023
Appointment of Mrs Alison Gail Westbrook as a secretary on 2023-10-18
dot icon08/08/2023
Appointment of Mr Robert Vogtle as a director on 2023-07-27
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Appointment of Ms Nicole Coll as a director on 2023-02-03
dot icon30/12/2022
Full accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon14/06/2022
Appointment of Ian David Cohen as a director on 2022-06-09
dot icon13/06/2022
Termination of appointment of Neil Heslop as a director on 2022-06-09
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon06/10/2021
Termination of appointment of Vanessa Jane Sands as a director on 2021-10-01
dot icon31/08/2021
Full accounts made up to 2021-04-30
dot icon30/06/2021
Appointment of Ms Alison Jane Taylor as a director on 2021-06-29
dot icon30/06/2021
Appointment of Mr Cyrus Ardalan as a director on 2021-06-29
dot icon30/06/2021
Appointment of Mr Philip Antony Alvey as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Bridgit Louise Richards as a director on 2021-06-29
dot icon20/01/2021
Accounts for a small company made up to 2020-04-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon01/10/2020
Appointment of Mr Neil Heslop as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of John Menzies Low as a director on 2020-10-01
dot icon24/09/2020
Appointment of Ms Vanessa Jane Sands as a director on 2020-09-19
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon31/10/2019
Termination of appointment of Jason Edward Bryce as a director on 2019-10-31
dot icon22/08/2019
Accounts for a small company made up to 2019-04-30
dot icon15/03/2019
Appointment of Mr Jason Edward Bryce as a director on 2019-03-11
dot icon05/02/2019
Termination of appointment of Peter Lewis Ostacchini as a director on 2019-01-22
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon07/08/2018
Accounts for a small company made up to 2018-04-30
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon26/10/2017
Accounts for a small company made up to 2017-04-30
dot icon01/09/2017
Appointment of Mrs Bridgit Louise Richards as a director on 2017-09-01
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/10/2016
Termination of appointment of Gail Elizabeth Russell as a director on 2016-09-30
dot icon01/09/2016
Full accounts made up to 2016-04-30
dot icon24/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-04-30
dot icon14/04/2015
Appointment of Mrs Kate Louise Mayor as a secretary on 2015-04-03
dot icon14/04/2015
Termination of appointment of Ann Elizabeth Doan as a secretary on 2015-04-02
dot icon14/04/2015
Termination of appointment of Ann Elizabeth Doan as a secretary on 2015-04-02
dot icon05/03/2015
Appointment of Ms Gail Elizabeth Russell as a director on 2015-03-05
dot icon03/03/2015
Director's details changed for Dr John Menzies Low on 2015-03-03
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon09/09/2014
Termination of appointment of John Piers Hunter-Brown as a director on 2014-08-21
dot icon11/07/2014
Full accounts made up to 2014-04-30
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Peter Lewis Ostacchini as a director
dot icon10/07/2013
Full accounts made up to 2013-04-30
dot icon08/04/2013
Termination of appointment of Peter Mitchell as a director
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon05/11/2012
Secretary's details changed for Ms Ann Elizabeth Doan on 2012-11-05
dot icon19/07/2012
Full accounts made up to 2012-04-30
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/11/2011
Appointment of Mr John Piers Hunter-Brown as a director
dot icon21/11/2011
Miscellaneous
dot icon08/08/2011
Full accounts made up to 2011-04-30
dot icon25/07/2011
Termination of appointment of Russell Prior as a director
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon29/11/2010
Certificate of change of name
dot icon29/10/2010
Full accounts made up to 2010-04-30
dot icon16/03/2010
Secretary's details changed for Ms Ann Elizabeth Bodkin on 2010-03-03
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for John Menzies Low on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Russell Charles Prior on 2009-12-08
dot icon09/12/2009
Director's details changed for Peter Thomas Mitchell on 2009-12-08
dot icon29/09/2009
Full accounts made up to 2009-04-30
dot icon05/01/2009
Secretary appointed ms ann elizabeth bodkin
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from kings hill west malling kent ME19 4TA
dot icon24/07/2008
Full accounts made up to 2008-04-30
dot icon02/07/2008
Appointment terminated secretary richard jowett
dot icon16/06/2008
Director appointed mr russell charles prior
dot icon02/05/2008
Appointment terminated director tracey reddings
dot icon04/01/2008
Director resigned
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon23/10/2007
New director appointed
dot icon08/08/2007
Full accounts made up to 2007-04-30
dot icon08/12/2006
Return made up to 08/12/06; full list of members
dot icon05/10/2006
Director resigned
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon13/07/2006
Full accounts made up to 2006-04-30
dot icon09/12/2005
Return made up to 08/12/05; full list of members
dot icon18/07/2005
Full accounts made up to 2005-04-30
dot icon16/12/2004
Return made up to 08/12/04; full list of members
dot icon20/07/2004
Full accounts made up to 2004-04-30
dot icon24/03/2004
Director's particulars changed
dot icon18/03/2004
Director resigned
dot icon14/12/2003
Return made up to 08/12/03; full list of members
dot icon24/11/2003
Secretary resigned
dot icon04/08/2003
Full accounts made up to 2003-04-30
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon24/12/2002
New director appointed
dot icon13/12/2002
Return made up to 08/12/02; full list of members
dot icon04/12/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2002-04-30
dot icon08/05/2002
Director resigned
dot icon17/12/2001
Return made up to 08/12/01; full list of members
dot icon06/11/2001
Full accounts made up to 2001-04-30
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon15/12/2000
Full accounts made up to 2000-04-30
dot icon15/12/2000
Return made up to 08/12/00; full list of members
dot icon27/11/2000
Director's particulars changed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1999-04-30
dot icon10/01/2000
Return made up to 08/12/99; full list of members
dot icon19/12/1999
Director resigned
dot icon05/12/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Ad 05/05/99--------- £ si 75000@1=75000 £ ic 100/75100
dot icon30/12/1998
Return made up to 08/12/98; full list of members
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon13/11/1998
New director appointed
dot icon12/10/1998
Full accounts made up to 1998-04-30
dot icon08/10/1998
Certificate of change of name
dot icon18/12/1997
Return made up to 08/12/97; full list of members
dot icon23/10/1997
Director's particulars changed
dot icon23/10/1997
Director's particulars changed
dot icon07/10/1997
Full accounts made up to 1997-04-30
dot icon26/08/1997
Director's particulars changed
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon13/07/1997
New secretary appointed
dot icon08/04/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon24/12/1996
Return made up to 08/12/96; full list of members
dot icon21/11/1996
Full accounts made up to 1996-04-30
dot icon03/01/1996
Full accounts made up to 1995-04-30
dot icon01/12/1995
Return made up to 08/12/95; full list of members
dot icon17/11/1995
Registered office changed on 17/11/95 from: 48 pembury road tonbridge kent TN9 2JD
dot icon24/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 08/12/94; no change of members
dot icon06/12/1994
Director's particulars changed
dot icon04/10/1994
Full accounts made up to 1994-04-30
dot icon12/09/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon08/04/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon21/12/1993
Return made up to 08/12/93; full list of members
dot icon28/04/1993
Resolutions
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Accounting reference date notified as 30/04
dot icon01/03/1993
Ad 01/02/93--------- £ si 100098@1=100098 £ ic 2/100100
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon12/02/1993
Registered office changed on 12/02/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1993
Certificate of change of name
dot icon08/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coll, Nicole
Director
03/02/2023 - 01/08/2025
16
Low, John Menzies, Sir
Director
27/09/2007 - 01/10/2020
18
Mr Cyrus Ardalan
Director
29/06/2021 - 20/11/2024
15
Tremble, Kerry
Director
01/02/2024 - Present
7
Heslop, Neil
Director
01/10/2020 - 09/06/2022
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAF FINANCIAL SOLUTIONS LIMITED

CAF FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 08/12/1992 with the registered office located at 25 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4TA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAF FINANCIAL SOLUTIONS LIMITED?

toggle

CAF FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 08/12/1992 .

Where is CAF FINANCIAL SOLUTIONS LIMITED located?

toggle

CAF FINANCIAL SOLUTIONS LIMITED is registered at 25 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4TA.

What does CAF FINANCIAL SOLUTIONS LIMITED do?

toggle

CAF FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAF FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2025-04-30.