CIFA UK LIMITED

Register to unlock more data on OkredoRegister

CIFA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824175

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Clarks, 15 The Heart Shopping Centre, Walton-On-Thames KT12 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon30/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon29/03/2026
Replacement Filing for the appointment of Mr John Martin as a director
dot icon09/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/03/2022
Registered office address changed from 78B High Street Bletchingley Redhill RH1 4PA England to Clarks 15 the Heart Shopping Centre Walton-on-Thames KT12 1GH on 2022-03-26
dot icon26/03/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Termination of appointment of Robert Alexander Bates as a director on 2022-02-10
dot icon10/02/2022
Appointment of Matthew Michael Tonks as a director on 2022-02-10
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Appointment of Mr Philip Martin Bond as a director on 2021-02-19
dot icon19/02/2021
Appointment of Mr Robert Alexander Bates as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of David Frank Denning as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Matthew Jeremy Neville-Eliot as a director on 2021-02-19
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon02/05/2019
Registered office address changed from 56-57 High Street Grantham Lincolnshire NG31 6NN to 78B High Street Bletchingley Redhill RH1 4PA on 2019-05-02
dot icon02/05/2019
Appointment of Mr John Martin as a director on 2019-04-26
dot icon02/05/2019
Termination of appointment of Michael Jeffrey Tonks as a director on 2019-04-26
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/04/2018
Appointment of Mr Mark David Goodenough as a director on 2018-04-19
dot icon19/04/2018
Termination of appointment of John Ralph Goodenough as a director on 2018-04-18
dot icon12/03/2018
Appointment of Mr Richard Gerard Sharkey as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Jon Stuart Davitt as a director on 2018-03-07
dot icon12/03/2018
Appointment of Mr David Frank Denning as a director on 2018-03-07
dot icon12/03/2018
Appointment of Mr Matthew Jeremy Neville-Eliot as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Perry Neil Gurney as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Robertson Bates as a director on 2018-03-07
dot icon12/03/2018
Termination of appointment of Graham Russell Hamilton as a director on 2018-03-07
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Appointment of Mr Robertson Bates as a director on 2017-05-31
dot icon19/02/2018
Appointment of Mr Perry Neil Gurney as a director on 2017-05-31
dot icon19/02/2018
Termination of appointment of Matthew Neville-Eliot as a secretary on 2017-05-31
dot icon19/02/2018
Termination of appointment of Matthew Jeremy Neville-Eliot as a director on 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon13/03/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-05-22 no member list
dot icon29/03/2016
Appointment of Mr Graham Russell Hamilton as a director on 2016-03-09
dot icon29/03/2016
Termination of appointment of Richard Gerard Sharkey as a director on 2016-03-09
dot icon11/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-05-22 no member list
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Registered office address changed from C/O Ray Brown Accountancy Services 37 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH to 56-57 High Street Grantham Lincolnshire NG31 6NN on 2015-02-12
dot icon27/05/2014
Annual return made up to 2014-05-22 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr John Ralph Goodenough as a director
dot icon14/02/2014
Appointment of Mr John Ralph Goodenough as a director
dot icon14/02/2014
Termination of appointment of Perry Gurney as a director
dot icon24/05/2013
Annual return made up to 2013-05-22 no member list
dot icon15/03/2013
Appointment of Mr Michael Jeffrey Tonks as a director
dot icon15/03/2013
Termination of appointment of Peter Poplett as a director
dot icon15/03/2013
Termination of appointment of Robert Bates as a director
dot icon15/03/2013
Termination of appointment of Rory Sheehy as a director
dot icon15/03/2013
Termination of appointment of Philip Bond as a director
dot icon15/03/2013
Director's details changed for Mr Matthew Jeremy Neville-Eliot on 2013-03-14
dot icon15/03/2013
Secretary's details changed for Mr Matthew Neville-Eliot on 2013-03-14
dot icon15/03/2013
Appointment of Mr Jon Stuart Davitt as a director
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2012
Annual return made up to 2012-05-22 no member list
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-05-22 no member list
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-05-22 no member list
dot icon29/06/2010
Termination of appointment of Giles Radley as a secretary
dot icon29/06/2010
Appointment of Mr Matthew Neville-Eliot as a director
dot icon29/06/2010
Appointment of Mr Richard Gerard Sharkey as a director
dot icon29/06/2010
Appointment of Mr Matthew Neville-Eliot as a secretary
dot icon29/06/2010
Appointment of Mr Perry Neil Gurney as a director
dot icon29/06/2010
Director's details changed for Mr Rory Sheehy on 2010-05-22
dot icon29/06/2010
Director's details changed for Robert Alexander Bates on 2010-05-22
dot icon29/06/2010
Director's details changed for Peter William Poplett on 2010-05-22
dot icon29/06/2010
Termination of appointment of Gareth Price as a director
dot icon29/06/2010
Termination of appointment of Giles Radley as a director
dot icon29/06/2010
Termination of appointment of John Goodenough as a director
dot icon29/06/2010
Registered office address changed from C/O Ray Brown Accountancy Services 37 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH England on 2010-06-29
dot icon28/06/2010
Registered office address changed from 56-57 High Street Grantham Lincs NG31 6NN on 2010-06-28
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2009
Annual return made up to 22/05/09
dot icon30/06/2009
Director appointed mr rory sheehy
dot icon29/06/2009
Director appointed mr giles thomas radley
dot icon29/06/2009
Appointment terminated director jeremy neville eliot
dot icon29/06/2009
Director appointed mr philip martin bond
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Annual return made up to 22/05/08
dot icon24/07/2008
Secretary's change of particulars / giles radley / 24/07/2008
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Director appointed peter william poplett
dot icon13/03/2008
Secretary appointed giles thomas radley
dot icon10/03/2008
Director appointed john ralph goodenough
dot icon26/02/2008
Appointment terminated secretary john martin
dot icon26/02/2008
Appointment terminated director rory sheehy
dot icon26/02/2008
Appointment terminated director richard sharkey
dot icon26/02/2008
Appointment terminated director john taylor
dot icon26/02/2008
Registered office changed on 26/02/2008 from the clarks shop 13 mill street mall macclesfield SK11 6AJ
dot icon23/07/2007
Annual return made up to 22/05/07
dot icon04/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon12/07/2006
New director appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon22/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.42K
-
0.00
-
-
2022
5
77.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
22/05/2006 - 22/05/2006
1252
Sharkey, Richard Gerard
Director
15/02/2010 - 09/03/2016
3
Mr Matthew Jeremy Neville-Eliot
Director
15/02/2010 - 31/05/2017
8
Sheehy, Rory
Secretary
22/05/2006 - 22/05/2006
-
Sheehy, Rory
Director
22/05/2006 - 12/02/2008
-

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 CIFA UK LIMITED

CIFA UK LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at Clarks, 15 The Heart Shopping Centre, Walton-On-Thames KT12 1GH. There are currently 5 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 CIFA UK LIMITED?

toggle

CIFA UK LIMITED is currently Active. It was registered on 22/05/2006 .

Where is CIFA UK LIMITED located?

toggle

CIFA UK LIMITED is registered at Clarks, 15 The Heart Shopping Centre, Walton-On-Thames KT12 1GH.

What does CIFA UK LIMITED do?

toggle

CIFA UK LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for CIFA UK LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-08 with no updates.