CFS NEWHAM LIMITED
Overview
| Company Name | CFS NEWHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC304293 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CFS NEWHAM LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is CFS NEWHAM LIMITED located?
| Registered Office Address | Suite 1l-1o Avondale House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CFS NEWHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CFS NEWHAM LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for CFS NEWHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Appointment of Natalia Rouse as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Appointment of Dr Peter James Harding as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Ma Infrastructure Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Ms Hannah Holman as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Change of details for Equitix Ma Infrastructure as a person with significant control on Mar 28, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Change of details for Equitix Ma Infrastructure as a person with significant control on Mar 10, 2020 | 2 pages | PSC05 | ||
Director's details changed for Miss Kirsty O'brien on Apr 07, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of CFS NEWHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDING, Peter James, Dr | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 288230030001 | |||||
| ROUSE, Natalia | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Suite 1l-1o Avondale House Scotland | United Kingdom | British | 335180140001 | |||||
| DAVIES, Gillian Victoria | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | 169254350001 | |||||||
| MCDONALD, Bridgette Rowena | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | British | 113620060003 | ||||||
| SHEPPARD, Rebecca Sarah | Secretary | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Suite 1a, Willow House Lanarkshire Scotland | 195664940001 | |||||||
| SMITH, Adrian Charles Newlands | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | British | 150721240001 | ||||||
| BREYLEY, James | Director | St Andrew Square Midlothian EH2 1BB Edinburgh 23 Scotland | Scotland | Australian | 174596010001 | |||||
| COOPER, Gregory Robert | Director | 23 St Andrew Square Edinburgh EH2 1BB | Scotland | British,Australian | 75982360002 | |||||
| HILDERLY, Adrian | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Suite 1a, Willow House Lanarkshire Scotland | England | British | 178556280001 | |||||
| HOLMAN, Hannah | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Suite 1l-1o Avondale House Scotland | United Kingdom | British | 254825890001 | |||||
| LIAU, Andrew Samuel | Director | Flat 3 41 Carlton Drive SW15 2DG London | United Kingdom | Canadian | 122624640004 | |||||
| MILLS, Niall Patrick | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Suite 1a, Willow House Lanarkshire Scotland | United Kingdom | British | 132740040001 | |||||
| O'BRIEN, Kirsty | Director | Aldersgate Street EC1A 4HD London 200 England | Scotland | British | 191923490001 | |||||
| SHELDRAKE, Peter John | Director | Charterhouse Square EC1M 6EH London Welken House, 10-11 England | England | British | 164986530026 | |||||
| TAYLOR, Duncan Robert | Director | 2 Brook Gardens KT2 7ET Kingston Upon Thames Surrey | Australian | 109414210002 | ||||||
| TULLOCH, Michael Graeme | Director | 23 St Andrew Square Edinburgh EH2 1BB | United Kingdom | British | 166809640001 |
Who are the persons with significant control of CFS NEWHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Ma Infrastructure Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0