CFDG TRADING LTD

Register to unlock more data on OkredoRegister

CFDG TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810640

Incorporation date

05/02/2009

Size

Small

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon26/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon24/02/2026
Termination of appointment of Caron Louise Bradshaw as a director on 2026-02-24
dot icon24/02/2026
Appointment of Ms Sarah Ann Moore as a director on 2026-02-24
dot icon20/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-29
dot icon28/11/2024
Termination of appointment of Kevin Michael O'brien as a director on 2024-11-14
dot icon28/11/2024
Appointment of Mr Timothy James Nicholls as a director on 2024-11-14
dot icon28/11/2024
Appointment of Sarah Margaret Lomax as a director on 2024-11-14
dot icon12/09/2024
Termination of appointment of Rui Manuel Domingues as a director on 2024-09-12
dot icon20/03/2024
Accounts for a small company made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/02/2024
Change of details for Charity Finance Group as a person with significant control on 2023-11-23
dot icon22/12/2023
Appointment of Mrs Angela Linton as a director on 2023-12-09
dot icon12/11/2023
Registered office address changed from 15-18 White Lion Street London N1 9PG to 7-14 Great Dover Street London SE1 4YR on 2023-11-12
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon21/12/2022
Termination of appointment of Avtar Singh Boparai as a director on 2022-12-16
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-03-31
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon10/11/2020
Director's details changed for Mr Rui Manuel Domingues on 2020-11-10
dot icon08/11/2020
Termination of appointment of Samantha Anne Husband as a director on 2020-03-30
dot icon08/11/2020
Appointment of Mr Rui Manuel Domingues as a director on 2020-10-29
dot icon08/11/2020
Appointment of Mr Avtar Singh Boparai as a director on 2020-10-29
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Appointment of Mr Kevin Michael O'brien as a director on 2019-09-10
dot icon13/09/2019
Termination of appointment of Martin Hubbard as a director on 2019-09-10
dot icon03/09/2019
Termination of appointment of John Tranter as a director on 2019-03-19
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon06/10/2017
Appointment of Mr John Tranter as a director on 2017-09-27
dot icon06/10/2017
Termination of appointment of Diane Joy Bassett as a director on 2017-09-27
dot icon06/10/2017
Termination of appointment of Kevin Norman Barnes as a director on 2017-09-27
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon20/06/2016
Appointment of Mr Martin Hubbard as a director on 2016-06-15
dot icon17/06/2016
Appointment of Mrs Caron Louise Bradshaw as a director on 2016-06-15
dot icon21/04/2016
Director's details changed for Mrs Diane Joy Bassett on 2015-11-20
dot icon21/04/2016
Director's details changed for Mrs Samantha Husband on 2015-11-20
dot icon14/04/2016
Appointment of Mrs Diane Joy Bassett as a director on 2015-11-20
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon12/01/2016
Appointment of Mrs Samantha Husband as a director on 2015-11-20
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon04/11/2015
Auditor's resignation
dot icon21/09/2015
Termination of appointment of Mark John Hilton as a director on 2015-09-15
dot icon21/09/2015
Appointment of Mr Kevin Norman Barnes as a director on 2015-09-15
dot icon22/07/2015
Termination of appointment of John Martin De Cardonnel Hoare as a secretary on 2015-03-30
dot icon13/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Gillian Anne Gibb as a director on 2014-09-09
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mr John Martin De Cardonnel Hoare as a secretary
dot icon10/04/2014
Termination of appointment of David John Membrey as a secretary
dot icon03/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon03/03/2014
Director's details changed for Ms Gillian Anne Gibb on 2014-02-05
dot icon24/10/2013
Registered office address changed from 49-51 East Road London N1 6AH United Kingdom on 2013-10-24
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon15/05/2013
Auditor's resignation
dot icon14/05/2013
Auditor's resignation
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Mark John Hilton on 2013-02-05
dot icon20/11/2012
Termination of appointment of Philip Brown as a director
dot icon20/11/2012
Appointment of Mr Mark John Hilton as a director
dot icon14/08/2012
Director's details changed for Miss Gillian Anne Nunn on 2012-08-14
dot icon26/06/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Termination of appointment of Raymond Salmons as a director
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Termination of appointment of Lisa Burger as a director
dot icon12/08/2011
Appointment of Raymond John Salmons as a director
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Registered office address changed from 3Rd Floor Downstream Building 1 London Bridge London SE1 9BG on 2010-09-09
dot icon10/02/2010
Capitals not rolled up
dot icon10/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon10/02/2010
Director's details changed for Lisa Jane Burger on 2010-02-05
dot icon10/02/2010
Director's details changed for Miss Gillian Anne Nunn on 2010-02-05
dot icon10/02/2010
Director's details changed for Philip Charles Brown on 2010-02-05
dot icon06/04/2009
Director appointed philip charles brown
dot icon06/04/2009
Secretary appointed david john membrey
dot icon06/04/2009
Director appointed gillian anne nunn
dot icon06/04/2009
Director appointed lisa jane burger
dot icon27/02/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon05/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Caron Louise
Director
15/06/2016 - 24/02/2026
4
Domingues, Rui Manuel
Director
29/10/2020 - 12/09/2024
2
Lomax, Sarah Margaret
Director
14/11/2024 - Present
2
O’Brien, Kevin Michael
Director
10/09/2019 - 14/11/2024
76
Mr Avtar Singh Boparai
Director
29/10/2020 - 16/12/2022
7

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 CFDG TRADING LTD

CFDG TRADING LTD is an(a) Active company incorporated on 05/02/2009 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. 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 CFDG TRADING LTD?

toggle

CFDG TRADING LTD is currently Active. It was registered on 05/02/2009 .

Where is CFDG TRADING LTD located?

toggle

CFDG TRADING LTD is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does CFDG TRADING LTD do?

toggle

CFDG TRADING LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CFDG TRADING LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-05 with no updates.