UKBizDB.co.uk

C.F. CAPITAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.f. Capital Holdings Limited. The company was founded 4 years ago and was given the registration number 12231353. The firm's registered office is in BISHOPS STORTFORD. You can find them at Capital House, Raynham Road, Bishops Stortford, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:C.F. CAPITAL HOLDINGS LIMITED
Company Number:12231353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital House, Raynham Road, Bishops Stortford, Hertfordshire, United Kingdom, CM23 5TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading International Business Park, Reading, United Kingdom, RG2 6AA

Director16 January 2020Active
Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT

Director22 November 2019Active
Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT

Director22 November 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary27 September 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director27 September 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director27 September 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director27 September 2019Active

People with Significant Control

Mr Michael Yiannakou
Notified on:16 January 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew Percy
Notified on:27 November 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:27 September 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-09Capital

Capital alter shares subdivision.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-17Capital

Capital allotment shares.

Download
2020-02-17Capital

Capital name of class of shares.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Change account reference date company current shortened.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.