CAYLIFF INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAYLIFF INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224651

Incorporation date

24/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon02/05/2026
Confirmation statement made on 2026-05-02 with no updates
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Director's details changed for Mr Mark Garner on 2025-04-04
dot icon02/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/06/2025
Director's details changed for Mrs Emma Louise Rooker-Roberts on 2024-01-29
dot icon09/06/2025
Change of details for Mrs Emma Louise Rooker-Roberts as a person with significant control on 2024-01-29
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/08/2024
Unaudited abridged accounts made up to 2024-02-27
dot icon06/02/2024
Unaudited abridged accounts made up to 2023-02-27
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon11/01/2023
Unaudited abridged accounts made up to 2022-02-27
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon04/04/2022
Previous accounting period extended from 2021-08-30 to 2022-02-27
dot icon03/12/2021
Satisfaction of charge 062246510003 in full
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon14/08/2021
Satisfaction of charge 062246510004 in full
dot icon14/08/2021
Satisfaction of charge 062246510005 in full
dot icon10/08/2021
Registration of charge 062246510007, created on 2021-08-06
dot icon10/08/2021
Registration of charge 062246510006, created on 2021-08-06
dot icon01/12/2020
Memorandum and Articles of Association
dot icon18/11/2020
Resolutions
dot icon18/11/2020
Particulars of variation of rights attached to shares
dot icon18/11/2020
Change of share class name or designation
dot icon16/11/2020
Total exemption full accounts made up to 2020-08-30
dot icon13/11/2020
Cessation of Roy Garner as a person with significant control on 2020-11-11
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon13/11/2020
Notification of Emma Louise Rooker-Roberts as a person with significant control on 2020-11-11
dot icon13/11/2020
Notification of Mark Garner as a person with significant control on 2020-11-11
dot icon13/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon12/11/2020
Cessation of Roy Garner as a person with significant control on 2020-05-15
dot icon12/11/2020
Director's details changed for Emma Louise Warren on 2018-08-30
dot icon07/09/2020
Notification of Roy Garner as a person with significant control on 2020-05-15
dot icon04/09/2020
Notification of Roy Garner as a person with significant control on 2020-05-15
dot icon04/09/2020
Withdrawal of a person with significant control statement on 2020-09-04
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon02/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon14/02/2020
Director's details changed
dot icon13/02/2020
Termination of appointment of Phyllis Betty Garner as a secretary on 2019-06-03
dot icon13/02/2020
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Mark Garner on 2019-09-23
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-08-30
dot icon02/11/2018
Registration of charge 062246510003, created on 2018-10-19
dot icon02/11/2018
Registration of charge 062246510004, created on 2018-10-19
dot icon02/11/2018
Registration of charge 062246510005, created on 2018-10-19
dot icon25/06/2018
Satisfaction of charge 1 in full
dot icon25/06/2018
Satisfaction of charge 062246510002 in full
dot icon15/06/2018
All of the property or undertaking has been released from charge 1
dot icon15/06/2018
All of the property or undertaking has been released from charge 062246510002
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon24/11/2017
Total exemption small company accounts made up to 2016-08-30
dot icon24/11/2017
Total exemption full accounts made up to 2017-08-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon08/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/06/2016
Registered office address changed from 80 Broad Walk London N21 3BJ to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2016-06-03
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon31/03/2016
Registration of charge 062246510002, created on 2016-03-17
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2013-04-24 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Gibbs Road London N18 3PU United Kingdom on 2014-04-28
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon24/03/2014
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2013
Compulsory strike-off action has been suspended
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2012-08-20
dot icon24/04/2012
Secretary's details changed for Phyllis Betty Garner on 2012-04-24
dot icon24/04/2012
Director's details changed for Emma Louise Warren on 2012-04-24
dot icon24/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mark Garner on 2012-04-24
dot icon26/03/2012
Accounts for a small company made up to 2011-08-31
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon20/10/2011
Accounts for a small company made up to 2010-08-31
dot icon14/10/2011
Compulsory strike-off action has been suspended
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon17/03/2010
Accounts for a small company made up to 2009-08-31
dot icon17/08/2009
Return made up to 24/04/09; full list of members
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon08/07/2009
Accounts for a small company made up to 2008-04-30
dot icon11/06/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon08/05/2008
Registered office changed on 08/05/2008 from c/o c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS
dot icon08/05/2008
Return made up to 24/04/08; full list of members
dot icon07/05/2008
Appointment terminated secretary mark garner
dot icon25/04/2008
Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon21/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
New secretary appointed
dot icon31/08/2007
New secretary appointed
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
New director appointed
dot icon23/05/2007
Ad 24/04/07--------- £ si 999@1=999 £ ic 1/1000
dot icon23/05/2007
Registered office changed on 23/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Registered office changed on 27/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon27/04/2007
£ nc 1000/50000 24/04/07
dot icon27/04/2007
Secretary resigned
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-52.25 % *

* during past year

Cash in Bank

£211,951.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.53M
-
0.00
443.84K
-
2023
4
6.79M
-
0.00
211.95K
-
2023
4
6.79M
-
0.00
211.95K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

6.79M £Ascended168.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.95K £Descended-52.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Mark
Director
24/04/2007 - Present
9
Rooker-Roberts, Emma Louise
Director
24/04/2007 - Present
1
Garner, Phyllis Betty
Secretary
23/08/2007 - 03/06/2019
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAYLIFF INVESTMENTS LIMITED

CAYLIFF INVESTMENTS LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAYLIFF INVESTMENTS LIMITED?

toggle

CAYLIFF INVESTMENTS LIMITED is currently Active. It was registered on 24/04/2007 .

Where is CAYLIFF INVESTMENTS LIMITED located?

toggle

CAYLIFF INVESTMENTS LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does CAYLIFF INVESTMENTS LIMITED do?

toggle

CAYLIFF INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAYLIFF INVESTMENTS LIMITED have?

toggle

CAYLIFF INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for CAYLIFF INVESTMENTS LIMITED?

toggle

The latest filing was on 02/05/2026: Confirmation statement made on 2026-05-02 with no updates.