CFFC LTD

Register to unlock more data on OkredoRegister

CFFC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294006

Incorporation date

18/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Parndon Mill, Parndon Mill Lane, Harlow CM20 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/01/2023
Change of details for Mr Cosmo Fletcher as a person with significant control on 2023-01-20
dot icon18/01/2023
Registered office address changed from Flat 2, Warehouse W Western Gateway London E16 1BD England to Parndon Mill Parndon Mill Lane Harlow CM20 2HP on 2023-01-19
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/12/2021
Termination of appointment of Wendy Jean Lauder as a secretary on 2021-12-29
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Change of details for Mr Cosmo Fletcher as a person with significant control on 2019-07-11
dot icon22/05/2019
Registered office address changed from Odeon Court 4 Odeon Court 5 Chicksand Street London E1 5LB England to Flat 2, Warehouse W Western Gateway London E16 1BD on 2019-05-22
dot icon19/12/2018
Change of details for Mr Cosmo Fletcher as a person with significant control on 2017-05-08
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Catherine Guendolen Fletcher on 2018-08-14
dot icon14/08/2018
Change of details for Ms Catherine Fletcher as a person with significant control on 2018-08-14
dot icon29/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon02/10/2017
Resolutions
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Registered office address changed from 166-168 Essex Road Flat B London N1 8LY to Odeon Court 4 Odeon Court 5 Chicksand Street London E1 5LB on 2017-06-07
dot icon31/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/01/2016
Secretary's details changed for Wendy Jean Lauder on 2015-10-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Registered office address changed from 3 Canonbury Heights East 9 Henshall Street London N1 3GA on 2014-05-30
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Registered office address changed from Basement Flat 1 Regent Square London WC1H 8HZ on 2010-06-08
dot icon07/06/2010
Director's details changed for Catherine Guendolen Fletcher on 2010-06-07
dot icon09/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon09/01/2010
Director's details changed for Catherine Guendolen Fletcher on 2010-01-09
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 18/12/03; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: 25 west park road richmond surrey TW9 4DB
dot icon14/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 18/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 18/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 18/12/98; no change of members
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Return made up to 18/12/97; full list of members
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon18/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
19/01/2027
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
1
25.34K
-
0.00
-
-
2022
1
25.79K
-
0.00
-
-
2022
1
25.79K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

25.79K £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cosmo Fletcher
Director
30/12/1997 - Present
-

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+
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 CFFC LTD

CFFC LTD is an(a) Active company incorporated on 18/12/1996 with the registered office located at Parndon Mill, Parndon Mill Lane, Harlow CM20 2HP. 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 CFFC LTD?

toggle

CFFC LTD is currently Active. It was registered on 18/12/1996 .

Where is CFFC LTD located?

toggle

CFFC LTD is registered at Parndon Mill, Parndon Mill Lane, Harlow CM20 2HP.

What does CFFC LTD do?

toggle

CFFC LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does CFFC LTD have?

toggle

CFFC LTD had 1 employees in 2022.

What is the latest filing for CFFC LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-19 with no updates.