CLFIS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CLFIS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04356028

Incorporation date

18/01/2002

Size

Full

Contacts

Registered address

Registered address

Level 37 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon18/03/2026
Registered office address changed from Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Ms Emma Jayne Watkins as a director on 2025-09-12
dot icon18/09/2025
Termination of appointment of Lindsey Claire Rix-Broom as a director on 2025-09-12
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon18/03/2025
Termination of appointment of Caroline Anne Dibbs as a director on 2025-03-14
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon10/05/2024
Termination of appointment of Olutoyin Oduyemi as a secretary on 2024-05-10
dot icon10/05/2024
Appointment of Ms Alison Jane Gammon as a secretary on 2024-05-10
dot icon09/02/2024
Director's details changed for Ms Caroline Anne Dibbs on 2023-03-31
dot icon20/10/2023
Termination of appointment of Lisa Annette Rodriguez as a secretary on 2023-10-19
dot icon20/10/2023
Appointment of Ms Olutoyin Oduyemi as a secretary on 2023-10-19
dot icon03/10/2023
Director's details changed for Mr Nicholas James Hope Harding on 2023-09-08
dot icon01/09/2023
Termination of appointment of David John Marchant as a director on 2023-08-30
dot icon23/08/2023
Termination of appointment of Timothy James Stoves as a director on 2023-08-17
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Ms Lindsey Claire Rix on 2023-07-22
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon17/11/2022
Termination of appointment of Richard Paul Priestley as a director on 2022-11-16
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon19/05/2022
Appointment of Mr Stuart Edmund Robinson as a director on 2022-05-05
dot icon29/04/2022
Termination of appointment of Kathryn Louise Bateman as a director on 2022-04-29
dot icon05/11/2021
Appointment of Ms Lindsey Claire Rix as a director on 2021-11-05
dot icon05/11/2021
Appointment of Ms Caroline Anne Dibbs as a director on 2021-11-05
dot icon01/09/2021
Appointment of Mr Nicholas James Hope Harding as a director on 2021-09-01
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/06/2021
Termination of appointment of Robert Craig Fazzini-Jones as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of Steven William Mason as a director on 2021-05-30
dot icon21/12/2020
Termination of appointment of Douglas Allan Brown as a director on 2020-12-18
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Mr Steven William Mason on 2019-07-01
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/06/2019
Appointment of Mr Steven William Mason as a director on 2019-06-06
dot icon30/04/2019
Termination of appointment of Karen Helen Pengelly as a director on 2019-04-30
dot icon05/02/2019
Termination of appointment of Harold Charles Snow as a director on 2019-02-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Ms Karen Woods on 2018-06-02
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon25/05/2018
Appointment of Mr Robert Craig Fazzini-Jones as a director on 2018-05-09
dot icon16/05/2018
Appointment of Ms Lisa Annette Rodriguez as a secretary on 2018-05-09
dot icon06/03/2018
Termination of appointment of Grant David Armstrong as a director on 2018-03-02
dot icon01/03/2018
Termination of appointment of Jeremy William Trickett as a secretary on 2018-02-01
dot icon12/10/2017
Termination of appointment of Alain Nathaniel Wolffe as a director on 2017-10-06
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/03/2017
Appointment of Mrs Kathryn Louise Bateman as a director on 2017-03-14
dot icon16/03/2017
Appointment of Mr Jeremy William Trickett as a secretary on 2017-03-14
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Mr Timothy James Stoves as a director on 2016-09-21
dot icon13/07/2016
Termination of appointment of Ian Stuart Mcmullan as a director on 2016-07-08
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/02/2016
Director's details changed for Ian Stuart Mcmullan on 2016-01-29
dot icon01/02/2016
Director's details changed for Mr Douglas Allan Brown on 2016-02-01
dot icon22/12/2015
Appointment of Ms Karen Woods as a director on 2015-12-09
dot icon15/12/2015
Termination of appointment of Amy Victoria Gwynne Garvin as a secretary on 2015-12-09
dot icon15/12/2015
Termination of appointment of Tracey Margaret Deeks as a director on 2015-12-09
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Director's details changed for Alain Nathaniel Wolffe on 2015-06-15
dot icon24/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon03/11/2014
Appointment of Mr Grant David Armstrong as a director on 2014-10-24
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Director's details changed for Alain Nathaniel Wolffe on 2014-07-28
dot icon28/07/2014
Director's details changed for Alain Nathaniel Wolffe on 2014-07-28
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Ian Gilmour as a director
dot icon18/11/2013
Termination of appointment of Peter Towers as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Mr David John Marchant as a director
dot icon10/07/2013
Termination of appointment of Robert Ritchie as a director
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/11/2012
Director's details changed for Peter Leslie Towers on 2012-11-20
dot icon20/11/2012
Director's details changed for Richard Paul Priestley on 2012-11-20
dot icon11/10/2012
Appointment of Douglas Allan Brown as a director
dot icon03/10/2012
Termination of appointment of Brian Charles Burnett as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of Brian Charles Burnett as a director
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon16/04/2012
Appointment of Peter Leslie Towers as a director
dot icon16/04/2012
Appointment of Richard Paul Priestley as a director
dot icon11/04/2012
Termination of appointment of John Occleshaw as a director
dot icon12/12/2011
Director's details changed for Robert John Ritchie on 2011-12-01
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Appointment of Amy Victoria Gwynne Garvin as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/11/2010
Appointment of Brian Charles Burnett as a director
dot icon18/11/2010
Appointment of Brian Charles Burnett as a director
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon10/12/2009
Director's details changed for Harold Charles Snow on 2009-10-01
dot icon10/12/2009
Director's details changed for John Eric Occleshaw on 2009-10-01
dot icon10/12/2009
Director's details changed for Robert John Ritchie on 2009-10-01
dot icon10/12/2009
Director's details changed for Ian Stuart Mcmullan on 2009-10-01
dot icon10/12/2009
Director's details changed for Ian Gilmour on 2009-10-01
dot icon10/12/2009
Director's details changed for Tracey Margaret Deeks on 2009-10-01
dot icon10/12/2009
Director's details changed for Alain Nathaniel Wolffe on 2009-10-01
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Appointment terminated director william acton
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon14/01/2009
Appointment terminated director william richards
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Appointment terminated director john o'neill
dot icon04/09/2008
Appointment terminated secretary kareen cranston
dot icon23/07/2008
Director appointed william lawrence acton
dot icon23/07/2008
Director appointed tracey margaret deeks
dot icon23/07/2008
Director appointed robert john ritchie
dot icon31/01/2008
Return made up to 18/01/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon24/01/2007
Return made up to 18/01/07; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Director's particulars changed
dot icon01/08/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon14/02/2006
Return made up to 18/01/06; full list of members
dot icon27/01/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Director's particulars changed
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon15/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Auditor's resignation
dot icon28/07/2004
Auditor's resignation
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon08/01/2004
Director resigned
dot icon13/10/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned
dot icon31/01/2003
Return made up to 18/01/03; full list of members
dot icon24/01/2003
Director's particulars changed
dot icon24/12/2002
Registered office changed on 24/12/02 from: c/o canada life assurance company canada life house 2-6 high street potters bar herfordshire EN6 5BA
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon18/03/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon22/01/2002
Secretary resigned
dot icon18/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Kathryn Louise
Director
13/03/2017 - 28/04/2022
17
Marchant, David John
Director
01/07/2013 - 30/08/2023
41
Priestley, Richard Paul
Director
11/04/2012 - 16/11/2022
2
Watkins, Emma Jayne
Director
12/09/2025 - Present
9
Robinson, Stuart Edmund
Director
05/05/2022 - Present
15

Persons with Significant Control

0

No PSC data available.

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 CLFIS (U.K.) LIMITED

CLFIS (U.K.) LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at Level 37 22 Bishopsgate, London EC2N 4BQ. There are currently 4 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 CLFIS (U.K.) LIMITED?

toggle

CLFIS (U.K.) LIMITED is currently Active. It was registered on 18/01/2002 .

Where is CLFIS (U.K.) LIMITED located?

toggle

CLFIS (U.K.) LIMITED is registered at Level 37 22 Bishopsgate, London EC2N 4BQ.

What does CLFIS (U.K.) LIMITED do?

toggle

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

What is the latest filing for CLFIS (U.K.) LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA to Level 37 22 Bishopsgate London EC2N 4BQ on 2026-03-18.