CFLDN LTD

Register to unlock more data on OkredoRegister

CFLDN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06992329

Incorporation date

17/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kpm Business Recovery And Insolvency Little Bursdon, Hartland, Bideford, Devon EX39 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon14/10/2024
Address of officer Mr Paul Joseph Cavalli changed to 06992329 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-14
dot icon14/10/2024
Address of officer Mr Luke Brumer changed to 06992329 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-14
dot icon31/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Appointment of a voluntary liquidator
dot icon28/06/2024
Registered office address changed
dot icon28/06/2024
Statement of affairs
dot icon01/05/2024
Termination of appointment of Kate Pankhurst as a director on 2024-04-22
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon17/07/2022
Termination of appointment of Cfldn Group Holdings Ltd as a secretary on 2022-07-17
dot icon17/07/2022
Termination of appointment of Naimur Rahman as a director on 2022-07-17
dot icon17/07/2022
Termination of appointment of Luke Webster as a director on 2022-07-17
dot icon17/07/2022
Termination of appointment of Luke Brumer as a director on 2022-07-17
dot icon17/07/2022
Termination of appointment of Andrew David Stemler as a director on 2022-07-17
dot icon17/07/2022
Notification of Tribe Group Fitness as a person with significant control on 2022-07-17
dot icon17/07/2022
Registered office address changed from , C/O Luke Webster, 16 Lewisham Hill, London, SE13 7EJ, England to C/O Kpm Business Recovery and Insolvency Little Bursdon Hartland Bideford Devon EX39 6HB on 2022-07-17
dot icon17/07/2022
Cessation of Luke Webster as a person with significant control on 2022-07-17
dot icon17/07/2022
Cessation of Andrew David Stemler as a person with significant control on 2022-07-17
dot icon17/07/2022
Cessation of Cfldn Group Holdings Ltd as a person with significant control on 2022-07-17
dot icon17/07/2022
Cessation of Naimur Rahman as a person with significant control on 2022-07-17
dot icon11/07/2022
Appointment of Mr Paul Joseph Cavalli as a director on 2022-07-11
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/06/2022
Director's details changed for Mr Naimur Rahman on 2022-06-20
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-17 with updates
dot icon27/05/2020
Appointment of Mr Luke Brumer as a director on 2020-05-11
dot icon18/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon29/07/2019
Termination of appointment of Michael Samuel Wing Keung Lee as a director on 2019-07-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/09/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon23/08/2018
Notification of Luke Webster as a person with significant control on 2016-04-06
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon23/08/2018
Change of details for Discamus Limited as a person with significant control on 2018-07-17
dot icon23/08/2018
Director's details changed for Mr Luke Webster on 2018-08-23
dot icon23/08/2018
Notification of Naimur Rahman as a person with significant control on 2016-04-06
dot icon23/08/2018
Notification of Andrew David Stemler as a person with significant control on 2016-04-06
dot icon17/07/2018
Appointment of Cfldn Group Holdings Ltd as a secretary on 2018-07-17
dot icon16/01/2018
Appointment of Mr Michael Samuel Wing Keung Lee as a director on 2018-01-16
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Director's details changed for Mr Naimur Rahman on 2017-10-16
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Cancellation of shares. Statement of capital on 2016-02-05
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Purchase of own shares.
dot icon21/04/2016
Resolutions
dot icon15/03/2016
Certificate of change of name
dot icon14/03/2016
Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA to C/O Kpm Business Recovery and Insolvency Little Bursdon Hartland Bideford Devon EX39 6HB on 2016-03-14
dot icon14/03/2016
Appointment of Ms Kate Pankhurst as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mr Naimur Rahman as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mr Luke Webster as a director on 2014-03-14
dot icon17/02/2016
Termination of appointment of Steven Shrago as a director on 2016-02-17
dot icon18/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Steven Shrago on 2011-09-19
dot icon20/09/2011
Director's details changed for Andrew David Stemler on 2011-09-19
dot icon16/08/2011
Registered office address changed from , C/O Crunch Accountants Ltd, Suite 1 Dubarry House Hove Park Villas, Hove, East Sussex, BN3 6HP on 2011-08-16
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/11/2010
Registered office address changed from , 11 Glenfarg Road, London, SE6 1XN, United Kingdom on 2010-11-08
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

12
2022
change arrow icon-7.63 % *

* during past year

Cash in Bank

£91,775.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
393.57K
-
0.00
99.36K
-
2022
12
461.72K
-
0.00
91.78K
-
2022
12
461.72K
-
0.00
91.78K
-

Employees

2022

Employees

12 Descended-25 % *

Net Assets(GBP)

461.72K £Ascended17.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.78K £Descended-7.63 % *

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
Mr Paul Joseph Cavalli
Director
11/07/2022 - Present
17
Pankhurst, Kate
Director
14/03/2016 - 22/04/2024
-
Brumer, Luke
Director
11/05/2020 - 17/07/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CFLDN LTD

CFLDN LTD is an(a) Liquidation company incorporated on 17/08/2009 with the registered office located at C/O Kpm Business Recovery And Insolvency Little Bursdon, Hartland, Bideford, Devon EX39 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CFLDN LTD?

toggle

CFLDN LTD is currently Liquidation. It was registered on 17/08/2009 .

Where is CFLDN LTD located?

toggle

CFLDN LTD is registered at C/O Kpm Business Recovery And Insolvency Little Bursdon, Hartland, Bideford, Devon EX39 6HB.

What does CFLDN LTD do?

toggle

CFLDN LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CFLDN LTD have?

toggle

CFLDN LTD had 12 employees in 2022.

What is the latest filing for CFLDN LTD?

toggle

The latest filing was on 20/08/2025: Liquidators' statement of receipts and payments to 2025-06-23.