You are here: bizstats.co.uk > a-z index > C list > CF list

Cfn 1 Limited SHOREDITCH


Cfn 1 Limited is a private limited company located at 86 - 90 Paul Street, Shoreditch EC2A 4NE. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-05-10, this 6-year-old company is run by 1 director.
Director Maxim M., appointed on 23 June 2020.
The company is categorised as "wholesale of perfume and cosmetics" (Standard Industrial Classification: 46450).
The latest confirmation statement was filed on 2023-06-01 and the date for the subsequent filing is 2024-06-15. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Cfn 1 Limited Address / Contact

Office Address 86 - 90 Paul Street
Town Shoreditch
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10763330
Date of Incorporation Wed, 10th May 2017
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Maxim M.

Position: Director

Appointed: 23 June 2020

Jason W.

Position: Director

Appointed: 11 May 2017

Resigned: 23 June 2020

Philip L.

Position: Director

Appointed: 10 May 2017

Resigned: 11 May 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Maxim M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jason W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maxim M.

Notified on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason W.

Notified on 11 May 2017
Ceased on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 10 May 2017
Ceased on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets36 66744 48166 36346 65946 52037 682
Net Assets Liabilities-24 78441 97443 9489 437-17 115-34 113
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5103 1832 9734 258315858
Average Number Employees During Period   122
Creditors61 08084 086107 82713 09738 98852 546
Fixed Assets1 1398144892 0841 9201 700
Net Current Assets Liabilities-24 41339 60541 46433 7379 810-14 533
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1752 278331
Total Assets Less Current Liabilities-23 27438 79140 97535 82111 730-12 833

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (8 pages)

Company search