CORPORATE & FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE & FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435682

Incorporation date

10/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Farm Cottage Passenham, Stony Stratford, Milton Keynes MK19 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon23/01/2026
Micro company accounts made up to 2025-09-30
dot icon16/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon15/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon25/01/2024
Termination of appointment of Angelica Sanches Novaes De Santana as a director on 2024-01-11
dot icon25/01/2024
Micro company accounts made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon04/05/2022
Termination of appointment of Viktor Ermakov as a director on 2022-03-01
dot icon21/10/2021
Micro company accounts made up to 2021-09-30
dot icon21/10/2021
Appointment of Mr. David George Varney as a director on 2021-10-14
dot icon01/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon15/01/2021
Appointment of Dr Angelica Sanches Novaes De Santana as a director on 2017-04-01
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/01/2021
Appointment of Mr. Viktor Ermakov as a director on 2020-10-02
dot icon14/01/2021
Termination of appointment of Angelica Sanches Novaes De Santana as a director on 2020-12-31
dot icon14/01/2021
Termination of appointment of Corporate & Fiduciary Services Limited as a director on 2020-12-31
dot icon16/11/2020
Cessation of Angelica Sanches Novaes De Santana as a person with significant control on 2020-11-01
dot icon16/11/2020
Micro company accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon30/08/2019
Termination of appointment of Oleg Pashko as a director on 2019-08-30
dot icon17/03/2019
Micro company accounts made up to 2018-09-30
dot icon11/03/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-23
dot icon08/02/2019
Notification of Angelica Sanches Novaes De Santana as a person with significant control on 2019-02-07
dot icon08/02/2019
Director's details changed for Dra Angelica Novaes De Santana Sanches on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon30/01/2019
Appointment of Corporate & Fiduciary Services Limited as a director on 2019-01-17
dot icon30/01/2019
Termination of appointment of William John Varney as a director on 2019-01-18
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon15/10/2018
Registered office address changed from , the Priory Thremhall Park,, Start Hill, Bishop's Stortford, CM22 7WE, England to Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ on 2018-10-15
dot icon13/10/2018
Director's details changed for Ms Anna Marianna Ntoumpraska on 2018-09-30
dot icon13/10/2018
Director's details changed for Mr Oleg Pashko on 2018-09-30
dot icon13/10/2018
Secretary's details changed for Corporate & Fiduciary Services Limited on 2018-09-30
dot icon13/10/2018
Change of details for Ms Anna Marianna Ntoumpaska as a person with significant control on 2018-09-30
dot icon02/10/2018
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ on 2018-10-02
dot icon21/08/2018
Termination of appointment of David George Varney as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mr William John Varney as a director on 2018-08-20
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon26/03/2018
Appointment of Mr Oleg Pashko as a director on 2018-03-21
dot icon05/02/2018
Micro company accounts made up to 2017-09-30
dot icon17/01/2018
Director's details changed for Angelica Novaes De Santana Sanches on 2018-01-16
dot icon03/01/2018
Termination of appointment of Giancarlo Luca D'angelo as a director on 2018-01-03
dot icon19/12/2017
Termination of appointment of Fevzi Chakmak as a director on 2017-12-19
dot icon14/12/2017
Termination of appointment of James Martin Weber as a director on 2017-12-14
dot icon02/10/2017
Appointment of Mr David George Varney as a director on 2017-03-04
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon13/06/2017
Termination of appointment of David George Varney as a director on 2017-05-30
dot icon19/05/2017
Appointment of Mr James Martin Weber as a director on 2017-05-07
dot icon19/05/2017
Appointment of Mr Fevzi Chakmak as a director on 2017-05-17
dot icon18/05/2017
Appointment of Corporate & Fiduciary Services Limited as a secretary on 2017-05-11
dot icon18/05/2017
Termination of appointment of David George Varney as a secretary on 2017-05-12
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon12/04/2017
Appointment of Mr David Varney as a director on 2017-04-01
dot icon12/04/2017
Appointment of Angelica Novaes De Santana Sanches as a director on 2017-04-01
dot icon11/04/2017
Appointment of Mr David George Varney as a secretary on 2017-04-01
dot icon21/03/2017
Registered office address changed from , the Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE to Manor Farm Cottage Passenham Stony Stratford Milton Keynes MK19 6DQ on 2017-03-21
dot icon20/03/2017
Statement of capital following an allotment of shares on 2014-09-30
dot icon15/03/2017
Micro company accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon10/06/2016
Micro company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/05/2015
Termination of appointment of David George Varney as a director on 2014-12-28
dot icon23/05/2015
Termination of appointment of Ambassador (Uk) Limited as a director on 2014-12-28
dot icon30/07/2014
Appointment of Mr David George Varney as a director on 2014-07-29
dot icon29/07/2014
Director's details changed for Mr Luca Giancarlo D'angelo on 2014-07-16
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Luca Giancarlo D'angelo as a director on 2014-06-14
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-14
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/05/2014
Termination of appointment of David Varney as a director
dot icon31/05/2014
Appointment of Ms Anna Ntoumpraska as a director
dot icon22/05/2014
Certificate of change of name
dot icon09/05/2014
Resolutions
dot icon30/04/2014
Appointment of Mr David Varney as a director
dot icon30/04/2014
Termination of appointment of Willam Varney as a secretary
dot icon25/04/2014
Appointment of Ambassador (Uk) Limited as a director
dot icon23/01/2014
Registered office address changed from , Unit C1 the Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England on 2014-01-23
dot icon23/01/2014
Termination of appointment of William Varney as a director
dot icon23/01/2014
Termination of appointment of David Varney as a director
dot icon21/11/2013
Registered office address changed from , 2nd Floor Crusader House 145-157 st John Street, Clerkenwell, London, EC1V 4PY, United Kingdom on 2013-11-21
dot icon26/09/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Mr Willam John Varney on 2013-07-23
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/05/2012
Appointment of Mr William John Varney as a director
dot icon01/05/2012
Registered office address changed from , Suite 3 Stansted House Third Avenue, London Stansted Airport, Essex, CM24 1AE on 2012-05-01
dot icon28/02/2012
Previous accounting period extended from 2011-05-31 to 2011-09-30
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon11/09/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/03/2011
Annual return made up to 2010-09-17 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/08/2010
Registered office address changed from , C/O Ambassador Travel Limited, 145-157 st John Street 2nd Floor, Clerkenwell, London, EC1V 4PY on 2010-08-02
dot icon18/06/2010
Certificate of change of name
dot icon18/06/2010
Change of name notice
dot icon15/06/2010
Registered office address changed from , Crusader House 145-157 st John Street, 2nd Floor, London, EC1V 4PY on 2010-06-15
dot icon14/06/2010
Director's details changed for Mr David George Varney on 2010-06-12
dot icon09/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/10/2009
Change of name notice
dot icon02/09/2009
Director appointed mr david george varney
dot icon02/09/2009
Appointment terminated director grace bardin-varney
dot icon01/09/2009
Memorandum and Articles of Association
dot icon26/08/2009
Certificate of change of name
dot icon25/08/2009
Secretary appointed mr william john varney
dot icon25/08/2009
Registered office changed on 25/08/2009 from, po box 9503, sheering mill lane, sawbridgeworth, hertfordshire, CM21 0WS
dot icon25/08/2009
Appointment terminated secretary corporate & fiduciary services LTD
dot icon09/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon26/05/2009
Return made up to 10/05/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/05/2008
Return made up to 10/05/08; full list of members
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/05/2007
Return made up to 10/05/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon23/05/2006
Location of debenture register
dot icon23/05/2006
Location of register of members
dot icon23/05/2006
Registered office changed on 23/05/06 from:\po box 9503, sheering mill lane, sawbridgeworth, hertfordshire, CM21 0WS
dot icon23/05/2006
Registered office changed on 23/05/06 from:\acropolis house, 5 hadham grove, bishops stortford, CM23 2PW
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon12/07/2004
Return made up to 10/05/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-05-31
dot icon19/07/2003
Ad 11/05/02--------- £ si 2@1
dot icon19/07/2003
Return made up to 10/05/03; full list of members
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
Registered office changed on 19/07/03 from:\72 wembley park drive, wembley, middlesex HA9 8HB
dot icon10/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
1
15.33K
-
0.00
-
-
2022
0
6.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varney, David George, Mr.
Director
14/10/2021 - Present
-
Dr Angelica Sanches Novaes De Santana
Director
01/04/2017 - 11/01/2024
-
Ntoumpraska, Anna Marianna
Director
28/04/2014 - Present
15
Varney, David George
Director
04/03/2017 - 20/08/2018
19
Varney, David George
Director
29/07/2014 - 28/12/2014
19

Persons with Significant Control

2
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 CORPORATE & FINANCIAL SERVICES LIMITED

CORPORATE & FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at Manor Farm Cottage Passenham, Stony Stratford, Milton Keynes MK19 6DQ. 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 CORPORATE & FINANCIAL SERVICES LIMITED?

toggle

CORPORATE & FINANCIAL SERVICES LIMITED is currently Active. It was registered on 10/05/2002 .

Where is CORPORATE & FINANCIAL SERVICES LIMITED located?

toggle

CORPORATE & FINANCIAL SERVICES LIMITED is registered at Manor Farm Cottage Passenham, Stony Stratford, Milton Keynes MK19 6DQ.

What does CORPORATE & FINANCIAL SERVICES LIMITED do?

toggle

CORPORATE & FINANCIAL SERVICES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CORPORATE & FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-09-30.