Background WavePink WaveYellow Wave

CFH HOLDINGS LIMITED (02464922)

CFH HOLDINGS LIMITED (02464922) is an active UK company. incorporated on 30 January 1990. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CFH HOLDINGS LIMITED has been registered for 36 years. Current directors include BERGER, Ann Leonora Judith, BERGER, Geoffrey David, SIMMONS, Philip Louis.

Company Number
02464922
Status
active
Type
ltd
Incorporated
30 January 1990
Age
36 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Ann Leonora Judith, BERGER, Geoffrey David, SIMMONS, Philip Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFH HOLDINGS LIMITED

CFH HOLDINGS LIMITED is an active company incorporated on 30 January 1990 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CFH HOLDINGS LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02464922

LTD Company

Age

36 Years

Incorporated 30 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ADVISER (136) LIMITED
From: 30 January 1990To: 14 May 1991
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 28 January 2016To: 8 September 2025
2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL
From: 30 January 1990To: 28 January 2016
Timeline

27 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Share Issue
Jun 16
Share Issue
Jun 16
Share Issue
Aug 17
Capital Update
Feb 18
Share Issue
Mar 18
Capital Update
May 18
Share Issue
May 18
Share Issue
May 18
Share Issue
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Share Issue
Aug 22
Capital Reduction
Aug 22
Loan Secured
Sept 22
Share Buyback
Sept 22
Capital Reduction
Jan 23
Share Issue
Jan 23
Capital Reduction
Aug 23
Share Issue
Aug 23
Share Buyback
Sept 23
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Issue
Oct 24
20
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BERGER, Geoffrey David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 09 Jul 1992

MANSELL, Richard

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 06 Oct 2023

BERGER, Ann Leonora Judith

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 01 Feb 2000

BERGER, Geoffrey David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1945
Director
Appointed N/A

SIMMONS, Philip Louis

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1944
Director
Appointed N/A

MANSELL, Richard

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 14 Apr 2018
Resigned 31 Mar 2021

SIMMONS, Philip Louis

Resigned
48 West Heath Road, LondonNW3 7UR
Secretary
Appointed N/A
Resigned 09 Jul 1992

COHEN, Harvey

Resigned
10 Spaniards Close, LondonNW11 6TH
Born December 1933
Director
Appointed N/A
Resigned 01 Nov 1999

Persons with significant control

3

1 Active
2 Ceased

Ms Rachael Jane Berger

Active
LondonNW11 7YA
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2021

Mrs Ann Leonora Judith Berger

Ceased
Healthaid House, HarrowHA1 1UD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016
Ceased 18 May 2021

Mr Geoffrey David Berger

Ceased
LondonNW11 6HB
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
27 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2024
SH06Cancellation of Shares
Resolution
24 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Legacy
21 November 2023
SH20SH20
Legacy
21 November 2023
CAP-SSCAP-SS
Resolution
21 November 2023
RESOLUTIONSResolutions
Resolution
18 October 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Capital Return Purchase Own Shares
13 September 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
23 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
22 August 2023
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
1 February 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
10 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
20 September 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Memorandum Articles
17 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
15 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
15 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
2 May 2018
SH19Statement of Capital
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Resolution
16 April 2018
RESOLUTIONSResolutions
Legacy
16 April 2018
SH20SH20
Legacy
16 April 2018
CAP-SSCAP-SS
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
15 February 2018
SH20SH20
Legacy
15 February 2018
CAP-SSCAP-SS
Resolution
15 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
28 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Move Registers To Sail Company
13 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
9 February 2006
353353
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Miscellaneous
12 November 2003
MISCMISC
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
169169
Legacy
18 July 2000
169169
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
353353
Certificate Capital Cancellation Share Premium Account
7 April 1999
CERT21CERT21
Court Order
7 April 1999
OCOC
Resolution
7 April 1999
RESOLUTIONSResolutions
Memorandum Articles
30 March 1999
MEM/ARTSMEM/ARTS
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
122122
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
169169
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
173173
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Memorandum Articles
29 April 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
29 April 1993
MEM/ARTSMEM/ARTS
Resolution
29 April 1993
RESOLUTIONSResolutions
Resolution
29 April 1993
RESOLUTIONSResolutions
Resolution
29 April 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
88(2)R88(2)R
Legacy
29 April 1993
122122
Legacy
29 April 1993
123Notice of Increase in Nominal Capital
Legacy
28 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1993
AUDAUD
Auditors Resignation Company
21 January 1993
AUDAUD
Legacy
9 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Legacy
14 February 1992
88(2)R88(2)R
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full Group
15 January 1992
AAAnnual Accounts
Legacy
10 December 1991
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
123Notice of Increase in Nominal Capital
Legacy
15 June 1990
287Change of Registered Office
Legacy
7 June 1990
288288
Legacy
4 May 1990
287Change of Registered Office
Legacy
4 May 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Legacy
12 February 1990
288288
Miscellaneous
30 January 1990
MISCMISC
Incorporation Company
30 January 1990
NEWINCIncorporation