CLOAKFERN LIMITED

Register to unlock more data on OkredoRegister

CLOAKFERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01820141

Incorporation date

30/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-12 Hampton Court Parade, East Molesey KT8 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon20/01/2026
Director's details changed for Pradeep Muljibhai Patel on 2026-01-20
dot icon20/01/2026
Secretary's details changed for Pradeep Muljibhai Patel on 2026-01-20
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2025
Director's details changed for Deepan Naresh Patel on 2019-04-19
dot icon22/01/2025
Director's details changed for Mahendrakumar Muljibhai Patel on 2020-10-10
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon19/12/2022
Director's details changed for Anup Arvindkumar Patel on 2022-12-13
dot icon19/12/2022
Director's details changed for Mrs Krina Patel on 2022-12-13
dot icon19/12/2022
Change of details for Mr Anup Arvindkumar Patel as a person with significant control on 2022-12-13
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon28/07/2020
Registered office address changed from 30 Sugden Road Thames Ditton Surrey KT7 0AE to 11-12 Hampton Court Parade East Molesey KT8 9HB on 2020-07-28
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Appointment of Mrs Krina Patel as a director on 2014-03-31
dot icon21/07/2015
Termination of appointment of Arvind Umedbhai Patel as a director on 2014-03-31
dot icon21/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Rajendra Muljibhai Patel on 2010-01-16
dot icon04/02/2010
Director's details changed for Pradeep Muljibhai Patel on 2010-01-16
dot icon04/02/2010
Director's details changed for Anup Arvind Patel on 2010-01-16
dot icon04/02/2010
Director's details changed for Arvind Umedbhai Patel on 2010-01-16
dot icon04/02/2010
Director's details changed for Deepan Naresh Patel on 2010-01-16
dot icon04/02/2010
Director's details changed for Mahendrakumar Muljibhai Patel on 2010-01-16
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 16/01/09; full list of members
dot icon02/10/2008
Director's change of particulars / rajendra patel / 02/10/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 16/01/08; full list of members
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
New director appointed
dot icon17/02/2007
Return made up to 16/01/07; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 16/01/06; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2005
Return made up to 16/01/05; full list of members
dot icon26/01/2004
Return made up to 16/01/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/04/2003
Registered office changed on 18/04/03 from: 11 cleves avenue east ewell surrey KT17 2QZ
dot icon28/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/03/2003
New director appointed
dot icon21/01/2003
Return made up to 16/01/03; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 16/01/02; full list of members
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Return made up to 16/01/01; full list of members
dot icon10/03/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Return made up to 16/01/00; full list of members
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 16/01/99; full list of members
dot icon29/06/1998
Full accounts made up to 1997-06-30
dot icon21/01/1998
Return made up to 16/01/98; full list of members
dot icon14/03/1997
Return made up to 16/01/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-06-30
dot icon31/01/1996
Return made up to 16/01/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-06-30
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 16/01/94; no change of members
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon01/02/1993
Return made up to 16/01/93; full list of members
dot icon27/04/1992
Full group accounts made up to 1991-06-30
dot icon27/01/1992
Return made up to 16/01/92; full list of members
dot icon01/08/1991
Resolutions
dot icon10/07/1991
Ad 25/03/91--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon03/07/1991
£ nc 50000/300000 25/03/91
dot icon26/04/1991
Full group accounts made up to 1990-06-30
dot icon25/01/1991
Return made up to 16/01/91; full list of members
dot icon01/08/1990
Particulars of contract relating to shares
dot icon01/08/1990
Ad 25/06/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/07/1990
Resolutions
dot icon13/07/1990
£ nc 100/50000 25/06/90
dot icon11/07/1990
Full group accounts made up to 1989-06-30
dot icon22/01/1990
Return made up to 16/01/90; full list of members
dot icon13/09/1989
Accounts for a small company made up to 1988-06-30
dot icon10/11/1988
Return made up to 29/10/88; full list of members
dot icon25/10/1988
Group accounts for a small company made up to 1987-06-30
dot icon05/11/1987
Registered office changed on 05/11/87 from: 12 the drive esher surrey
dot icon06/09/1987
Return made up to 31/12/86; full list of members
dot icon06/09/1987
Return made up to 15/01/87; full list of members
dot icon04/02/1987
Full accounts made up to 1986-06-30
dot icon02/09/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.18K
-
0.00
-
-
2022
0
4.17K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anup Arvindkumar Patel
Director
28/01/2003 - Present
2
Patel, Krina
Director
31/03/2014 - Present
1
Patel, Deepan Naresh
Director
26/03/2007 - Present
1
Patel, Pradeep Muljibhai
Secretary
26/03/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOAKFERN LIMITED

CLOAKFERN LIMITED is an(a) Active company incorporated on 30/05/1984 with the registered office located at 11-12 Hampton Court Parade, East Molesey KT8 9HB. 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 CLOAKFERN LIMITED?

toggle

CLOAKFERN LIMITED is currently Active. It was registered on 30/05/1984 .

Where is CLOAKFERN LIMITED located?

toggle

CLOAKFERN LIMITED is registered at 11-12 Hampton Court Parade, East Molesey KT8 9HB.

What does CLOAKFERN LIMITED do?

toggle

CLOAKFERN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLOAKFERN LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Pradeep Muljibhai Patel on 2026-01-20.