CFES LIMITED

Register to unlock more data on OkredoRegister

CFES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624783

Incorporation date

16/11/2005

Size

Medium

Contacts

Registered address

Registered address

5c & 5d Bear Lane, Southwark, London SE1 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon18/03/2026
Previous accounting period extended from 2025-10-31 to 2025-12-31
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon02/01/2026
Termination of appointment of Robert Henry Doubtfire as a director on 2026-01-02
dot icon03/12/2025
Cessation of Rjjjd Parent Limited as a person with significant control on 2025-12-02
dot icon03/12/2025
Notification of Cfes Holdings Limited as a person with significant control on 2025-12-02
dot icon28/11/2025
Cessation of Rjjjd Holdings Ltd as a person with significant control on 2025-11-25
dot icon28/11/2025
Notification of Rjjjd Parent Limited as a person with significant control on 2025-11-25
dot icon28/11/2025
Director's details changed for Mrs Hannah Churchyard on 2025-11-15
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon17/11/2025
Termination of appointment of Jane Hilary Doubtfire as a secretary on 2025-11-17
dot icon17/11/2025
Appointment of Mrs Hannah Jane Churchyard as a secretary on 2025-11-17
dot icon31/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon30/07/2025
Registered office address changed from , Office 204 Regus Building - Woburn Place, 16 Upper Woburn Place, London, London, WC1H 0AF, England to 5C & 5D Bear Lane Southwark London SE1 0UH on 2025-07-30
dot icon30/07/2025
Director's details changed for Mrs Hannah Churchyard on 2025-07-28
dot icon30/07/2025
Director's details changed for Robert Henry Doubtfire on 2025-07-28
dot icon25/04/2025
Previous accounting period extended from 2024-08-31 to 2024-10-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon26/09/2024
Secretary's details changed for Mrs Jane Hilary Doubtfire on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr John Gordon Davies on 2024-09-26
dot icon02/09/2024
Registered office address changed from , Suite 434, 4th Floor Victoria House, Victoria Road, Chelmsford, Essex, CM1 1JR, England to 5C & 5D Bear Lane Southwark London SE1 0UH on 2024-09-02
dot icon02/09/2024
Director's details changed for Robert Henry Doubtfire on 2024-09-02
dot icon02/09/2024
Director's details changed for Mrs Hannah Churchyard on 2024-09-02
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon05/03/2024
Registration of charge 056247830007, created on 2024-02-29
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon03/10/2023
Change of details for Rjjjd Holdings Ltd as a person with significant control on 2023-10-03
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon09/08/2021
Notification of Rjjjd Holdings Ltd as a person with significant control on 2016-04-06
dot icon04/08/2021
Cessation of Robert Henry Doubtfire as a person with significant control on 2021-08-04
dot icon04/08/2021
Cessation of John Gordon Davies as a person with significant control on 2021-08-04
dot icon07/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/11/2019
Notification of John Gordon Davies as a person with significant control on 2019-06-01
dot icon29/11/2019
Change of details for Mr Robert Henry Doubtfire as a person with significant control on 2019-06-01
dot icon29/11/2019
Appointment of Mrs Hannah Churchyard as a director on 2019-11-01
dot icon20/06/2019
Appointment of Mr John Gordon Davies as a director on 2019-06-01
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon21/11/2018
Director's details changed for Robert Henry Doubtfire on 2017-12-19
dot icon21/11/2018
Secretary's details changed for Mrs Jane Hilary Doubtfire on 2017-12-19
dot icon16/04/2018
Registration of charge 056247830005, created on 2018-04-12
dot icon16/04/2018
Registration of charge 056247830006, created on 2018-04-12
dot icon05/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/12/2017
Registered office address changed from , Suite 524 68 King William Street, London, EC4N 7DZ, England to 5C & 5D Bear Lane Southwark London SE1 0UH on 2017-12-19
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon22/09/2017
Satisfaction of charge 056247830003 in full
dot icon22/09/2017
Satisfaction of charge 056247830002 in full
dot icon13/09/2017
Registration of charge 056247830004, created on 2017-09-12
dot icon28/06/2017
Registration of charge 056247830003, created on 2017-06-28
dot icon05/05/2017
Secretary's details changed for Mrs Jane Hilary Doubtfire on 2017-05-05
dot icon02/05/2017
Director's details changed for Robert Henry Doubtfire on 2017-04-28
dot icon02/05/2017
Registered office address changed from , Suite 501 68 King William Street, London, EC4N 7DZ, England to 5C & 5D Bear Lane Southwark London SE1 0UH on 2017-05-02
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/05/2016
Registration of charge 056247830002, created on 2016-05-17
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon03/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/01/2016
Director's details changed for Robert Henry Doubtfire on 2016-01-27
dot icon27/01/2016
Registered office address changed from , Suite 601 68 King William Street, London, EC4N 7DZ to 5C & 5D Bear Lane Southwark London SE1 0UH on 2016-01-27
dot icon27/01/2016
Secretary's details changed for Mrs Jane Hilary Doubtfire on 2016-01-27
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/10/2015
Appointment of Mrs Jane Hilary Doubtfire as a secretary on 2015-10-01
dot icon26/10/2015
Termination of appointment of Amanda Jane Brown as a secretary on 2015-10-01
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/12/2014
Secretary's details changed for Mrs Amanda Jane Brown on 2014-10-01
dot icon11/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon01/10/2014
Director's details changed for Robert Henry Doubtfire on 2014-10-01
dot icon01/10/2014
Registered office address changed from , Hamlet House 80a High Street, Alton, Hampshire, GU34 1EN to 5C & 5D Bear Lane Southwark London SE1 0UH on 2014-10-01
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/01/2012
Appointment of Mrs Amanda Jane Brown as a secretary
dot icon05/01/2012
Termination of appointment of Peter Fleming as a director
dot icon05/01/2012
Termination of appointment of Caroline Fleming as a director
dot icon05/01/2012
Termination of appointment of Caroline Fleming as a secretary
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon21/10/2011
Duplicate mortgage certificatecharge no:1
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mrs Caroline Fleming on 2010-12-14
dot icon14/12/2010
Director's details changed for Peter John Fleming on 2010-12-14
dot icon14/12/2010
Director's details changed for Robert Henry Doubtfire on 2010-11-14
dot icon14/12/2010
Secretary's details changed for Mrs Caroline Fleming on 2010-12-14
dot icon24/05/2010
Accounts for a small company made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Peter John Fleming on 2009-11-16
dot icon16/11/2009
Director's details changed for Mrs Caroline Fleming on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Henry Doubtfire on 2009-11-16
dot icon16/10/2009
Registered office address changed from , Unit 3, Bentley Park, Blacknest, Alton, Hampshire, GU34 4PX on 2009-10-16
dot icon28/03/2009
Accounts for a small company made up to 2008-08-31
dot icon05/12/2008
Return made up to 16/11/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 16/11/07; full list of members
dot icon07/11/2007
Resolutions
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/06/2007
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon27/11/2006
Return made up to 16/11/06; full list of members
dot icon16/11/2006
Ad 01/11/06--------- £ si 100@1=100 £ ic 900/1000
dot icon16/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon+261.56 % *

* during past year

Cash in Bank

£3,283,005.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.17M
-
0.00
908.00K
-
2022
26
4.76M
-
0.00
3.28M
-
2022
26
4.76M
-
0.00
3.28M
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

4.76M £Ascended50.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.28M £Ascended261.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Gordon Davies
Director
01/06/2019 - Present
17
Mr Robert Henry Doubtfire
Director
16/11/2005 - 02/01/2026
12
Churchyard, Hannah
Director
01/11/2019 - Present
1
Doubtfire, Jane Hilary
Secretary
01/10/2015 - 17/11/2025
-
Churchyard, Hannah Jane
Secretary
17/11/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CFES LIMITED

CFES LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 5c & 5d Bear Lane, Southwark, London SE1 0UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CFES LIMITED?

toggle

CFES LIMITED is currently Active. It was registered on 16/11/2005 .

Where is CFES LIMITED located?

toggle

CFES LIMITED is registered at 5c & 5d Bear Lane, Southwark, London SE1 0UH.

What does CFES LIMITED do?

toggle

CFES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CFES LIMITED have?

toggle

CFES LIMITED had 26 employees in 2022.

What is the latest filing for CFES LIMITED?

toggle

The latest filing was on 18/03/2026: Previous accounting period extended from 2025-10-31 to 2025-12-31.