CDF100 LTD

Register to unlock more data on OkredoRegister

CDF100 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000414

Incorporation date

19/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon06/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Appointment of Miss Emily Charlotte Little as a director on 2022-04-06
dot icon24/05/2022
Appointment of Mr Harvey Frank William Little as a director on 2022-04-06
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Appointment of Mrs Sarah Helen Little as a director on 2020-01-01
dot icon03/02/2020
Registration of charge 050004140005, created on 2020-01-29
dot icon22/01/2020
Satisfaction of charge 050004140003 in full
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Registration of charge 050004140004, created on 2019-05-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon09/11/2018
Satisfaction of charge 1 in full
dot icon09/11/2018
Satisfaction of charge 2 in full
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Termination of appointment of Sarah Helen Little as a secretary on 2016-12-25
dot icon07/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon13/05/2016
Registration of charge 050004140003, created on 2016-05-12
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/04/2015
Micro company accounts made up to 2013-12-31
dot icon04/04/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Compulsory strike-off action has been discontinued
dot icon29/04/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon10/02/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Marcus James Little on 2009-10-01
dot icon24/01/2011
Secretary's details changed for Mrs Sarah Helen Little on 2009-10-01
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2009
Return made up to 19/12/08; full list of members
dot icon25/02/2008
Return made up to 19/12/07; full list of members
dot icon03/09/2007
New secretary appointed
dot icon23/08/2007
Return made up to 19/12/06; full list of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: 3 st mary's street worcester WR1 1HA
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2007
First Gazette notice for compulsory strike-off
dot icon19/12/2006
Secretary resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 19/12/05; full list of members
dot icon08/04/2005
Return made up to 19/12/04; full list of members
dot icon09/03/2004
Nc inc already adjusted 06/01/04
dot icon09/03/2004
Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon28/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
New director appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon19/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
78.60K
-
0.00
-
-
2022
2
4.92K
-
0.00
-
-
2022
2
4.92K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.92K £Descended-93.74 % *

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
Little, Marcus James
Director
06/01/2004 - Present
10
Little, Sarah Helen
Director
01/01/2020 - Present
5
Little, Harvey Frank William
Director
06/04/2022 - Present
-
Little, Emily Charlotte
Director
06/04/2022 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDF100 LTD

CDF100 LTD is an(a) Active company incorporated on 19/12/2003 with the registered office located at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CDF100 LTD?

toggle

CDF100 LTD is currently Active. It was registered on 19/12/2003 .

Where is CDF100 LTD located?

toggle

CDF100 LTD is registered at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DL.

What does CDF100 LTD do?

toggle

CDF100 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CDF100 LTD have?

toggle

CDF100 LTD had 2 employees in 2022.

What is the latest filing for CDF100 LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-19 with no updates.