CHEERFY LTD

Register to unlock more data on OkredoRegister

CHEERFY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09165801

Incorporation date

07/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2014)
dot icon26/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon25/07/2024
Notification of a person with significant control statement
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon19/07/2024
Cessation of Carlos Gomez Vendrell as a person with significant control on 2024-03-11
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon17/11/2023
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon17/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Change of details for a person with significant control
dot icon20/01/2023
Director's details changed for Mr Adrian Pablo Maseda Fernandez on 2023-01-19
dot icon20/01/2023
Change of details for Mr Carlos Gomez Vendrell as a person with significant control on 2023-01-19
dot icon20/01/2023
Director's details changed for Mr Carlos Gomez Vendrell on 2023-01-19
dot icon20/01/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon30/09/2022
Memorandum and Articles of Association
dot icon30/09/2022
Resolutions
dot icon27/09/2022
Cessation of Adrian Maseda Fernandez as a person with significant control on 2022-09-23
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon10/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2020
Change of details for Mr Carlos Gomez Vendrell as a person with significant control on 2020-09-15
dot icon02/10/2020
Director's details changed for Mr Carlos Gomez Vendrell on 2020-09-15
dot icon15/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon06/09/2019
Confirmation statement made on 2019-08-08 with updates
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon09/03/2018
Resolutions
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon27/01/2017
Resolutions
dot icon23/01/2017
Resolutions
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon16/08/2016
Sub-division of shares on 2016-07-08
dot icon10/08/2016
Resolutions
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/04/2016
Resolutions
dot icon21/08/2015
Resolutions
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon17/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/08/2015
Change of share class name or designation
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon20/05/2015
Certificate of change of name
dot icon27/04/2015
Change of share class name or designation
dot icon27/04/2015
Change of share class name or designation
dot icon24/04/2015
Sub-division of shares on 2015-01-26
dot icon13/02/2015
Director's details changed for Mr Carlos Gomez Vendrell on 2015-01-01
dot icon21/01/2015
Registered office address changed from 39 Newton Road Farnborough Hampshire GU14 8BN United Kingdom to 92 Park Street Camberley Surrey GU15 3NY on 2015-01-21
dot icon12/09/2014
Certificate of change of name
dot icon07/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+1,107.37 % *

* during past year

Cash in Bank

£505,718.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
533.20K
-
0.00
52.13K
-
2022
4
689.37K
-
0.00
41.89K
-
2023
3
325.78K
-
0.00
505.72K
-
2023
3
325.78K
-
0.00
505.72K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

325.78K £Descended-52.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.72K £Ascended1.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez Vendrell, Carlos
Director
07/08/2014 - Present
1
Maseda Fernandez, Adrian Pablo
Director
07/08/2014 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHEERFY LTD

CHEERFY LTD is an(a) Active company incorporated on 07/08/2014 with the registered office located at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERFY LTD?

toggle

CHEERFY LTD is currently Active. It was registered on 07/08/2014 .

Where is CHEERFY LTD located?

toggle

CHEERFY LTD is registered at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does CHEERFY LTD do?

toggle

CHEERFY LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CHEERFY LTD have?

toggle

CHEERFY LTD had 3 employees in 2023.

What is the latest filing for CHEERFY LTD?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-09-30.