CFT FINANCIALS LTD.

Register to unlock more data on OkredoRegister

CFT FINANCIALS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05600766

Incorporation date

24/10/2005

Size

Full

Contacts

Registered address

Registered address

RSM RESTRUCTURING ADVISORY LLP, 9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-06
dot icon03/05/2024
Appointment of a voluntary liquidator
dot icon03/05/2024
Removal of liquidator by court order
dot icon09/12/2023
Liquidators' statement of receipts and payments to 2023-10-06
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-06
dot icon04/01/2022
Appointment of a voluntary liquidator
dot icon04/01/2022
Removal of liquidator by court order
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-10-06
dot icon10/12/2020
Liquidators' statement of receipts and payments to 2020-10-06
dot icon09/12/2019
Liquidators' statement of receipts and payments to 2019-10-06
dot icon21/12/2018
Liquidators' statement of receipts and payments to 2018-10-06
dot icon14/12/2017
Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-12-14
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon13/12/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-10-06
dot icon12/12/2014
Liquidators' statement of receipts and payments to 2014-10-06
dot icon04/11/2013
Appointment of a voluntary liquidator
dot icon10/10/2013
Certificate of removal of voluntary liquidator
dot icon09/01/2013
Registered office address changed from 1 Bentinck Street London W1U 2ED England on 2013-01-09
dot icon08/01/2013
Notice of Constitution of Liquidation Committee
dot icon07/01/2013
Statement of affairs with form 4.19
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon28/11/2012
Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ United Kingdom on 2012-11-28
dot icon28/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Richard Paul Sharpe on 2012-09-28
dot icon20/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Mr Spencer Woodham as a director
dot icon19/12/2011
Termination of appointment of David Overton as a director
dot icon19/12/2011
Termination of appointment of Terry Cella as a director
dot icon07/11/2011
Termination of appointment of Spencer Woodham as a director
dot icon15/02/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/02/2011
Termination of appointment of a secretary
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon18/11/2010
Director's details changed for Mr Richard Paul Sharpe on 2010-11-18
dot icon22/10/2010
Purchase of own shares.
dot icon12/10/2010
Cancellation of shares. Statement of capital on 2010-10-12
dot icon04/03/2010
Termination of appointment of Thomas Dowling as a director
dot icon01/02/2010
Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 2010-02-01
dot icon14/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 24/10/08; full list of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon22/05/2008
Secretary appointed mr richard paul sharpe
dot icon22/05/2008
Appointment terminated secretary danny burrows
dot icon06/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/01/2008
Return made up to 24/10/07; full list of members
dot icon04/07/2007
Director resigned
dot icon22/05/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon04/04/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 24/10/06; full list of members
dot icon05/01/2007
Ad 21/11/05--------- £ si 69993@1=69993 £ ic 7/70000
dot icon31/10/2006
Nc inc already adjusted 21/11/05
dot icon31/10/2006
Resolutions
dot icon03/10/2006
Secretary resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon17/05/2006
New secretary appointed
dot icon21/11/2005
Certificate of change of name
dot icon16/11/2005
Memorandum and Articles of Association
dot icon07/11/2005
Certificate of change of name
dot icon24/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
24/10/2016
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodham, Spencer William
Director
08/11/2011 - Present
1
Mr Richard Paul Sharpe
Director
24/10/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFT FINANCIALS LTD.

CFT FINANCIALS LTD. is an(a) Liquidation company incorporated on 24/10/2005 with the registered office located at RSM RESTRUCTURING ADVISORY LLP, 9th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 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 CFT FINANCIALS LTD.?

toggle

CFT FINANCIALS LTD. is currently Liquidation. It was registered on 24/10/2005 .

Where is CFT FINANCIALS LTD. located?

toggle

CFT FINANCIALS LTD. is registered at RSM RESTRUCTURING ADVISORY LLP, 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does CFT FINANCIALS LTD. do?

toggle

CFT FINANCIALS LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFT FINANCIALS LTD.?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-06.