CARFED INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CARFED INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688482

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon13/04/2026
Director's details changed for Mrs Lucia Debertol on 2026-03-01
dot icon13/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon13/04/2026
Director's details changed for Dr Andrea Moro on 2026-03-01
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon30/10/2024
Change of details for Sicra Private Equity & Investments Limited as a person with significant control on 2024-10-30
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-28
dot icon03/09/2024
Current accounting period extended from 2024-12-28 to 2024-12-31
dot icon21/05/2024
Director's details changed for Mrs Lucia Debertol on 2024-05-20
dot icon21/05/2024
Director's details changed for Dr Andrea Moro on 2024-05-20
dot icon21/05/2024
Director's details changed for Dr Andrea Moro on 2024-05-20
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon08/04/2024
Change of details for Sicra Private Equity & Investments Limited as a person with significant control on 2024-04-02
dot icon27/03/2024
Director's details changed for Mrs Lucia Debertol on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr. Guido Massimiliano Mantovani on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Elisabetta Borghesani on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon25/03/2024
Appointment of Mrs Lucia Debertol as a director on 2024-03-25
dot icon06/12/2023
Appointment of Ms Elisabetta Borghesani as a director on 2023-12-05
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon08/06/2023
Registered office address changed from One George Yard Ground Floor One George Yard London EC3V 9DF England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr. Guido Massimiliano Mantovani on 2023-06-08
dot icon02/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-28
dot icon08/06/2022
Director's details changed for Dr Andrea Moro on 2022-04-30
dot icon03/05/2022
Appointment of Dr Andrea Moro as a director on 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Total exemption full accounts made up to 2020-12-28
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Cessation of Sicra Capital Markets & Management Limited as a person with significant control on 2021-04-20
dot icon28/04/2021
Notification of Sicra Private Equity & Investments Limited as a person with significant control on 2021-04-20
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon01/03/2021
Miscellaneous
dot icon04/12/2020
Micro company accounts made up to 2019-12-28
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Certificate of change of name
dot icon15/10/2020
Change of name notice
dot icon12/10/2020
Statement of company's objects
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-28
dot icon15/07/2019
Registered office address changed from 15 Old Bailey London EC4M 7EF England to One George Yard Ground Floor One George Yard London EC3V 9DF on 2019-07-15
dot icon24/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon19/12/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon05/07/2017
Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 2017-07-05
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon02/02/2017
Appointment of Mr. Guido Massimiliano Mantovani as a director on 2017-01-01
dot icon02/02/2017
Termination of appointment of Gianni Teggi as a director on 2017-01-01
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr. Gianni Teggi on 2014-04-27
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon07/12/2012
Reduction of capital following redenomination. Statement of capital on 2012-12-07
dot icon07/12/2012
Redenomination of shares. Statement of capital 2012-10-23
dot icon07/12/2012
Resolutions
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of Charlene Mifsud as a secretary
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/04/2012
Secretary's details changed for Dr. Charlene Caruana on 2012-04-27
dot icon21/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/12/2011
Termination of appointment of David Marinelli as a director
dot icon27/12/2011
Appointment of Mr. Gianni Teggi as a director
dot icon12/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon12/05/2011
Appointment of Dr. Charlene Caruana as a secretary
dot icon12/05/2011
Termination of appointment of Cms Management Services Limited as a secretary
dot icon12/05/2011
Termination of appointment of Gianni Teggi as a director
dot icon12/05/2011
Appointment of Mr. David Marinelli as a director
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Cms Management Services Limited on 2010-03-06
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2009
Return made up to 06/03/09; full list of members
dot icon14/05/2008
Return made up to 06/03/08; full list of members
dot icon14/05/2008
Secretary's change of particulars / cms management services LIMITED / 04/06/2005
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2007
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2007
Return made up to 06/03/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon21/03/2006
Return made up to 06/03/06; full list of members
dot icon12/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon25/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon10/04/2005
Return made up to 06/03/05; full list of members
dot icon02/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon21/04/2004
Return made up to 06/03/04; full list of members
dot icon02/03/2004
Ad 08/12/03--------- £ si 1@10=10 £ ic 1/11
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon10/03/2003
Secretary resigned
dot icon06/03/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.76K
-
0.00
684.12K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moro, Andrea, Dr
Director
30/04/2022 - Present
3
Borghesani, Elisabetta
Director
05/12/2023 - Present
4
Mantovani, Guido Massimiliano, Prof
Director
01/01/2017 - Present
1
Debertol, Lucia
Director
25/03/2024 - Present
4

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 CARFED INTERNATIONAL LTD

CARFED INTERNATIONAL LTD is an(a) Active company incorporated on 06/03/2003 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 4 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 CARFED INTERNATIONAL LTD?

toggle

CARFED INTERNATIONAL LTD is currently Active. It was registered on 06/03/2003 .

Where is CARFED INTERNATIONAL LTD located?

toggle

CARFED INTERNATIONAL LTD is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does CARFED INTERNATIONAL LTD do?

toggle

CARFED INTERNATIONAL LTD operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for CARFED INTERNATIONAL LTD?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mrs Lucia Debertol on 2026-03-01.