CANTIFIX LIMITED

Register to unlock more data on OkredoRegister

CANTIFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714610

Incorporation date

14/05/1992

Size

Small

Contacts

Registered address

Registered address

Unit 22 Garrick Industrial, Centre Irving Way, London NW9 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon13/02/2026
Accounts for a small company made up to 2025-05-31
dot icon22/12/2025
Appointment of Mr Antony David Smith as a director on 2025-12-15
dot icon22/10/2025
Termination of appointment of Fiona Mary Sharman as a director on 2025-01-31
dot icon19/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon12/02/2025
Accounts for a small company made up to 2024-05-31
dot icon10/02/2025
Termination of appointment of Fiona Mary Sharman as a secretary on 2025-01-31
dot icon10/02/2025
Termination of appointment of Sarah Lucy Sharman as a director on 2025-01-31
dot icon06/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/02/2024
Accounts for a small company made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon16/09/2022
Termination of appointment of Charlotte Louise Fox as a director on 2022-09-15
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon26/02/2022
Accounts for a small company made up to 2021-05-31
dot icon02/02/2022
Termination of appointment of Charles James Roll Sharman as a director on 2022-01-21
dot icon26/05/2021
Accounts for a small company made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/02/2020
Accounts for a small company made up to 2019-05-31
dot icon11/11/2019
Appointment of Mrs Charlotte Louise Fox as a director on 2019-11-07
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon05/03/2019
Accounts for a small company made up to 2018-05-31
dot icon17/08/2018
Registration of charge 027146100008, created on 2018-08-16
dot icon31/05/2018
Appointment of Mrs Trisha Joanne Wadds as a director on 2018-05-21
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Registration of charge 027146100006, created on 2018-05-09
dot icon10/05/2018
Registration of charge 027146100007, created on 2018-05-09
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/03/2017
Full accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/01/2011
Director's details changed for Mrs Fiona Mary Sharman on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Charles Peter Sharman on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Charles James Roll Sharman on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Matthew James Sharman on 2011-01-28
dot icon28/01/2011
Secretary's details changed for Mrs Fiona Mary Sharman on 2011-01-28
dot icon01/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/05/2010
Director's details changed for Fiona Mary Sharman on 2010-01-01
dot icon28/05/2010
Director's details changed for Matthew James Sharman on 2010-01-01
dot icon28/05/2010
Director's details changed for Sarah Lucy Sharman on 2010-01-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2007
Certificate of change of name
dot icon25/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon06/10/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 10/05/07; full list of members
dot icon17/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon24/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 10/05/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 10/05/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 10/05/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-05-31
dot icon15/07/2003
Registered office changed on 15/07/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ
dot icon29/05/2003
Return made up to 10/05/03; no change of members
dot icon04/03/2003
Full accounts made up to 2002-05-31
dot icon25/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon08/05/2002
Return made up to 10/05/02; no change of members
dot icon12/11/2001
Full accounts made up to 2001-05-31
dot icon21/06/2001
New secretary appointed
dot icon06/06/2001
Return made up to 10/05/01; full list of members
dot icon06/06/2001
Secretary resigned
dot icon09/01/2001
Full accounts made up to 2000-05-31
dot icon15/06/2000
Return made up to 10/05/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-05-31
dot icon03/12/1999
Return made up to 10/05/99; full list of members; amend
dot icon28/06/1999
Registered office changed on 28/06/99 from: 22 ferntower road london N5 2JH
dot icon23/05/1999
Return made up to 10/05/99; full list of members
dot icon08/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon31/05/1998
Return made up to 10/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon13/06/1997
Return made up to 10/05/96; full list of members
dot icon13/06/1997
Return made up to 10/05/97; no change of members
dot icon08/04/1997
Full accounts made up to 1996-05-31
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon12/07/1995
Return made up to 10/05/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Particulars of mortgage/charge
dot icon11/07/1994
Return made up to 10/05/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-05-31
dot icon16/03/1994
Ad 01/05/93--------- £ si 9998@1
dot icon16/03/1994
Resolutions
dot icon16/03/1994
£ nc 1000/50000 01/05/93
dot icon03/06/1993
Return made up to 10/05/93; full list of members
dot icon21/07/1992
Certificate of change of name
dot icon05/07/1992
Secretary resigned;new director appointed
dot icon05/07/1992
Registered office changed on 05/07/92 from: 2 baches street london N1 6UB
dot icon05/07/1992
New secretary appointed;director resigned
dot icon05/07/1992
Director resigned;new director appointed
dot icon05/07/1992
Secretary resigned;new director appointed
dot icon05/07/1992
Director resigned;new director appointed
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
656.34K
-
0.00
2.51M
-
2022
65
702.91K
-
0.00
3.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharman, Matthew James
Director
12/04/2007 - Present
6
Sharman, Charles Peter
Director
09/06/1992 - Present
2
Wadds, Trisha Joanne
Director
21/05/2018 - Present
2
Sharman, Fiona Mary
Director
11/12/2002 - 31/01/2025
2
Sharman, Fiona Mary
Secretary
12/04/2007 - 31/01/2025
-

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 CANTIFIX LIMITED

CANTIFIX LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at Unit 22 Garrick Industrial, Centre Irving Way, London NW9 6AQ. There are currently 5 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 CANTIFIX LIMITED?

toggle

CANTIFIX LIMITED is currently Active. It was registered on 14/05/1992 .

Where is CANTIFIX LIMITED located?

toggle

CANTIFIX LIMITED is registered at Unit 22 Garrick Industrial, Centre Irving Way, London NW9 6AQ.

What does CANTIFIX LIMITED do?

toggle

CANTIFIX LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CANTIFIX LIMITED?

toggle

The latest filing was on 13/02/2026: Accounts for a small company made up to 2025-05-31.