CFL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CFL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419749

Incorporation date

18/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

27 High Street, Horley RH6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon10/11/2025
Micro company accounts made up to 2024-10-31
dot icon24/07/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon22/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-30
dot icon31/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/02/2023
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/06/2020
Notification of Steven Campfield as a person with significant control on 2018-11-01
dot icon23/06/2020
Cessation of Cfl Media Limited as a person with significant control on 2018-11-01
dot icon07/05/2020
Director's details changed for Mr Steven Campfield on 2020-05-07
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/10/2015
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2015-10-07
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Registered office address changed from 100 Pall Mall London SW1Y 5NQ on 2014-06-26
dot icon30/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Steven Campfield as a director
dot icon09/12/2013
Termination of appointment of Jenifer Lane as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/05/2010
Director's details changed for Jenifer Lane on 2010-04-18
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/03/2010
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 2010-03-17
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Return made up to 18/04/09; full list of members
dot icon20/02/2009
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon16/09/2008
Appointment terminated secretary jenifer lane
dot icon16/09/2008
Appointment terminated director emily yeats
dot icon23/07/2008
Registered office changed on 23/07/2008 from 88 sheep street bicester oxfordshire OX26 6LP
dot icon11/06/2008
Director and secretary's change of particulars / jenifer laffoley lane / 01/04/2008
dot icon11/06/2008
Return made up to 18/04/08; full list of members
dot icon20/02/2008
Certificate of change of name
dot icon22/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/05/2007
Return made up to 18/04/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon18/07/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-04-30
dot icon31/05/2005
Return made up to 18/04/05; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Return made up to 18/04/04; full list of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: beechgrove saint peters road northney hampshire PO11 0RX
dot icon29/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon15/05/2003
Return made up to 18/04/03; full list of members
dot icon14/05/2002
Registered office changed on 14/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon18/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.42K
-
0.00
-
-
2022
2
12.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campfield, Steven
Director
31/07/2013 - Present
8
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/04/2002 - 18/04/2002
10915
Lane, Jenifer
Director
18/04/2002 - 31/07/2013
-
Lane, Jenifer
Secretary
18/04/2002 - 15/09/2008
-

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 CFL COMMUNICATIONS LTD

CFL COMMUNICATIONS LTD is an(a) Active company incorporated on 18/04/2002 with the registered office located at 27 High Street, Horley RH6 7BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFL COMMUNICATIONS LTD?

toggle

CFL COMMUNICATIONS LTD is currently Active. It was registered on 18/04/2002 .

Where is CFL COMMUNICATIONS LTD located?

toggle

CFL COMMUNICATIONS LTD is registered at 27 High Street, Horley RH6 7BH.

What does CFL COMMUNICATIONS LTD do?

toggle

CFL COMMUNICATIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFL COMMUNICATIONS LTD?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2024-10-31.