CENFIELD LIMITED

Register to unlock more data on OkredoRegister

CENFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11619426

Incorporation date

12/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11619426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2018)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 11619426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Richard Cary Ruston changed to 11619426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon11/02/2025
Confirmation statement made on 2023-06-15 with updates
dot icon03/10/2024
Appointment of Mr. Richard Cary Ruston as a director on 2024-09-30
dot icon20/09/2024
Compulsory strike-off action has been discontinued
dot icon20/09/2024
Micro company accounts made up to 2023-10-31
dot icon19/09/2024
Micro company accounts made up to 2022-10-31
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2022
Termination of appointment of Konuk Mehmet Aydemir as a director on 2022-11-05
dot icon13/11/2022
Micro company accounts made up to 2021-10-31
dot icon13/11/2022
Cessation of Konuk Mehmet Aydemir as a person with significant control on 2022-11-05
dot icon13/11/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Registered office address changed from 45 Bittacy Rise London NW7 2HH England to 52 Grosvenor Gardens London SW1W 0AU on 2021-03-26
dot icon26/03/2021
Micro company accounts made up to 2019-10-31
dot icon16/03/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon12/06/2020
Director's details changed for Konuk Mehmet Iydemir on 2019-10-10
dot icon12/06/2020
Change of details for Konuk Mehmet Iydemir as a person with significant control on 2019-10-10
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/06/2020
Appointment of Konuk Mehmet Iydemir as a director on 2019-10-10
dot icon12/06/2020
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 45 Bittacy Rise London NW7 2HH on 2020-06-12
dot icon12/06/2020
Notification of Konuk Mehmet Iydemir as a person with significant control on 2019-10-10
dot icon12/06/2020
Termination of appointment of Michael Holder as a director on 2019-10-10
dot icon12/06/2020
Cessation of Michael Holder as a person with significant control on 2019-10-10
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Confirmation statement made on 2019-10-11 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.75K
-
0.00
-
-
2021
1
11.75K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

11.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aydemir, Konuk Mehmet
Director
10/10/2019 - 05/11/2022
1
Ruston, Richard Cary
Director
30/09/2024 - Present
8

Persons with Significant Control

2
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 CENFIELD LIMITED

CENFIELD LIMITED is an(a) Active company incorporated on 12/10/2018 with the registered office located at 4385, 11619426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENFIELD LIMITED?

toggle

CENFIELD LIMITED is currently Active. It was registered on 12/10/2018 .

Where is CENFIELD LIMITED located?

toggle

CENFIELD LIMITED is registered at 4385, 11619426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CENFIELD LIMITED do?

toggle

CENFIELD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CENFIELD LIMITED have?

toggle

CENFIELD LIMITED had 1 employees in 2021.

What is the latest filing for CENFIELD LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 11619426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.