CHEAMFOLD LIMITED

Register to unlock more data on OkredoRegister

CHEAMFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850681

Incorporation date

30/09/1999

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon15/10/2025
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2025-10-15
dot icon29/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31
dot icon14/05/2025
Cessation of Stephen Stuart Solomon Conway as a person with significant control on 2025-03-31
dot icon14/05/2025
Notification of Galliard Holdings Limited as a person with significant control on 2025-03-31
dot icon14/05/2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31
dot icon30/10/2024
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon30/10/2024
Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Allan William Porter as a secretary on 2022-12-31
dot icon11/10/2023
Appointment of Mr Gary Alexander Conway as a director on 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Change of details for Mr Stephen Stuart Solomon Conway as a person with significant control on 2016-04-06
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/10/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-10-01
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Allan William Porter as a secretary
dot icon13/10/2011
Termination of appointment of George Angus as a secretary
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon05/05/2005
Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon01/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/10/2003
Return made up to 30/09/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 30/09/00; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon01/08/2000
Particulars of mortgage/charge
dot icon21/04/2000
Director's particulars changed
dot icon15/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Secretary resigned
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Registered office changed on 11/10/99 from: 120 east road london N1 6AA
dot icon30/09/1999
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
07/10/1999 - 31/03/2025
697
Conway, Gary Alexander
Director
31/12/2022 - Present
347
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/09/1999 - 06/10/1999
9278
Hallmark Registrars Limited
Nominee Director
29/09/1999 - 06/10/1999
8288
Angus, George David
Secretary
06/10/1999 - 23/01/2011
194

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

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 CHEAMFOLD LIMITED

CHEAMFOLD LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TS. 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 CHEAMFOLD LIMITED?

toggle

CHEAMFOLD LIMITED is currently Active. It was registered on 30/09/1999 .

Where is CHEAMFOLD LIMITED located?

toggle

CHEAMFOLD LIMITED is registered at 3rd Floor, Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does CHEAMFOLD LIMITED do?

toggle

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

What is the latest filing for CHEAMFOLD LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-30 with updates.