CAFLON LIMITED

Register to unlock more data on OkredoRegister

CAFLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518531

Incorporation date

23/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Osier Way, Park Street Industrial Estate, Aylesbury, Engalnd HP20 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon23/03/2026
Change of details for Mr Ronald Maguire as a person with significant control on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Ronald Maguire on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Ronald James Maguire on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon23/03/2026
Confirmation statement made on 2025-05-22 with no updates
dot icon23/03/2026
Change of details for Mr Ronald James Maguire as a person with significant control on 2026-03-23
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon21/10/2024
Termination of appointment of Jill Noreen Bloxham as a secretary on 2024-10-18
dot icon27/08/2024
Change of details for Mr Ronald Mcguire as a person with significant control on 2024-08-27
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon31/07/2023
Secretary's details changed for Jill Noreen Bloxham on 2023-07-24
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Ronald Maguire as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Hans Peter Von Flue as a director on 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/02/2011
Registered office address changed from Unit 19 Osier Way Park Street Indsutrial Estate Aylesbury Buckinghamshire HP20 1EB England on 2011-02-23
dot icon16/09/2010
Registered office address changed from Unit 19 Ozier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EB on 2010-09-16
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 23/02/08; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 23/02/06; full list of members
dot icon02/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/03/2005
Return made up to 23/02/05; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon24/02/2004
Return made up to 23/02/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 23/02/03; full list of members
dot icon29/01/2003
Registered office changed on 29/01/03 from: 51-55 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 3TE
dot icon16/10/2002
Registered office changed on 16/10/02 from: clock & chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 23/02/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon09/04/2001
Return made up to 23/02/01; full list of members
dot icon13/02/2001
Ad 29/12/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
£ nc 100/100000 29/12/00
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon02/10/2000
Full accounts made up to 1999-04-30
dot icon02/10/2000
Full accounts made up to 2000-04-30
dot icon20/07/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon20/07/2000
Registered office changed on 20/07/00 from: 29 abingdon road kensington london W8 6AH
dot icon15/05/2000
Return made up to 23/02/00; full list of members
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon18/05/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Return made up to 23/02/99; full list of members
dot icon17/02/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon06/08/1998
Ad 26/02/98--------- £ si 73@1=73 £ ic 27/100
dot icon06/08/1998
Ad 26/02/98--------- £ si 25@1=25 £ ic 2/27
dot icon30/04/1998
New director appointed
dot icon25/02/1998
Secretary resigned
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
22/02/1998 - 13/11/2000
240
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/1998 - 22/02/1998
99600
Maguire, Ronald
Director
03/04/2017 - Present
7
GCS CORPORATE NOMINEES LIMITED
Corporate Director
22/02/1998 - 14/03/1999
105
Durham, Anthony
Director
25/02/1998 - 20/12/2000
2

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 CAFLON LIMITED

CAFLON LIMITED is an(a) Active company incorporated on 23/02/1998 with the registered office located at Unit 19 Osier Way, Park Street Industrial Estate, Aylesbury, Engalnd HP20 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFLON LIMITED?

toggle

CAFLON LIMITED is currently Active. It was registered on 23/02/1998 .

Where is CAFLON LIMITED located?

toggle

CAFLON LIMITED is registered at Unit 19 Osier Way, Park Street Industrial Estate, Aylesbury, Engalnd HP20 1EB.

What does CAFLON LIMITED do?

toggle

CAFLON LIMITED operates in the Manufacture of imitation jewellery and related articles (32.13 - SIC 2007) sector.

What is the latest filing for CAFLON LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Mr Ronald Maguire as a person with significant control on 2026-03-23.