CFDS (PRO) LTD.

Register to unlock more data on OkredoRegister

CFDS (PRO) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133719

Incorporation date

22/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 High Street, Heathfield, East Sussex TN21 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-11-29
dot icon13/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-29
dot icon11/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-11-29
dot icon15/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-29
dot icon22/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-29
dot icon23/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon21/01/2019
Amended total exemption full accounts made up to 2017-11-29
dot icon31/10/2018
Total exemption full accounts made up to 2017-11-29
dot icon03/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon06/07/2018
Director's details changed for Timothy John Morris on 2018-07-05
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon11/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon27/10/2016
Memorandum and Articles of Association
dot icon27/10/2016
Resolutions
dot icon19/10/2016
Particulars of variation of rights attached to shares
dot icon19/10/2016
Change of share class name or designation
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/05/2016
Appointment of Mr Philip Morris as a director on 2016-04-06
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Apartment 7 Richmond Village Stroud Road Painswick Stroud Gloucestershire GL6 6UH to 8 High Street Heathfield East Sussex TN21 8LS on 2015-10-15
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon10/09/2014
Certificate of change of name
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Certificate of change of name
dot icon04/02/2014
Resolutions
dot icon30/01/2014
Director's details changed for Timothy John Morris on 2014-01-29
dot icon30/01/2014
Registered office address changed from 7 Richmond Village Stroud Road Painswick Gloucester GL6 6UH on 2014-01-30
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/08/2013
Registered office address changed from Stable House Oxhey Lane Oxhey Hertfordshire WD19 5RB England on 2013-08-16
dot icon23/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/05/2013
Previous accounting period shortened from 2013-01-31 to 2012-11-30
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/12/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/04/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Philip Morris as a director
dot icon03/06/2010
Appointment of Timothy John Morris as a director
dot icon22/01/2010
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.32K
-
0.00
11.44K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Timothy John
Director
24/05/2010 - Present
1
Morris, Philip
Director
22/01/2010 - 10/06/2010
3
Morris, Philip
Director
06/04/2016 - Present
3

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 CFDS (PRO) LTD.

CFDS (PRO) LTD. is an(a) Active company incorporated on 22/01/2010 with the registered office located at 8 High Street, Heathfield, East Sussex TN21 8LS. There are currently 2 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 CFDS (PRO) LTD.?

toggle

CFDS (PRO) LTD. is currently Active. It was registered on 22/01/2010 .

Where is CFDS (PRO) LTD. located?

toggle

CFDS (PRO) LTD. is registered at 8 High Street, Heathfield, East Sussex TN21 8LS.

What does CFDS (PRO) LTD. do?

toggle

CFDS (PRO) LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFDS (PRO) LTD.?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.