CFSL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CFSL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09847928

Incorporation date

29/10/2015

Size

Small

Contacts

Registered address

Registered address

Wigmore Yard, 42 Wigmore Street, London W1U 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon13/11/2025
Secretary's details changed for Jessica Abigail May Lewis on 2025-11-13
dot icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon25/04/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-25
dot icon25/04/2025
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon13/03/2025
Accounts for a small company made up to 2024-07-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mr John Edmeads as a director on 2024-04-17
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon23/08/2023
Secretary's details changed for Jessica Abigail May Lewis on 2023-08-23
dot icon05/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/03/2022
Appointment of Mrs Catherine Jane Parry as a director on 2022-03-04
dot icon11/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-04
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon28/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon16/11/2020
Secretary's details changed for Jessica Abigail Abigail May Lewis on 2020-11-12
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon09/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon07/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon11/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon10/05/2017
Secretary's details changed for Jessica Abigail May Smith on 2017-05-09
dot icon05/01/2017
Appointment of Mr Iain Wallace as a director on 2017-01-03
dot icon13/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon06/05/2016
Termination of appointment of Gillian Marjorie Clarke as a director on 2016-05-06
dot icon09/11/2015
Current accounting period shortened from 2016-10-31 to 2016-07-31
dot icon09/11/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-10-29
dot icon29/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Martin
Director
29/10/2015 - 04/03/2022
21
Lewis, Jessica Abigail May
Secretary
29/10/2015 - Present
-
Edmeads, John
Director
17/04/2024 - Present
5
Parry, Catherine Jane
Director
04/03/2022 - 12/02/2026
16
Wallace, Iain Paul
Director
03/01/2017 - 17/04/2024
22

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 CFSL MANAGEMENT LIMITED

CFSL MANAGEMENT LIMITED is an(a) Active company incorporated on 29/10/2015 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. There are currently 3 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 CFSL MANAGEMENT LIMITED?

toggle

CFSL MANAGEMENT LIMITED is currently Active. It was registered on 29/10/2015 .

Where is CFSL MANAGEMENT LIMITED located?

toggle

CFSL MANAGEMENT LIMITED is registered at Wigmore Yard, 42 Wigmore Street, London W1U 2RY.

What does CFSL MANAGEMENT LIMITED do?

toggle

CFSL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFSL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.