Background WavePink WaveYellow Wave

CAF FINANCIAL SOLUTIONS LIMITED (02771873)

CAF FINANCIAL SOLUTIONS LIMITED (02771873) is an active UK company. incorporated on 8 December 1992. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAF FINANCIAL SOLUTIONS LIMITED has been registered for 33 years. Current directors include HUDSON, Susan Beverley, LEIPER, Jacqueline Margaret, TAYLOR, Alison Jane and 2 others.

Company Number
02771873
Status
active
Type
ltd
Incorporated
8 December 1992
Age
33 years
Address
25 Kings Hill Avenue, West Malling, ME19 4TA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUDSON, Susan Beverley, LEIPER, Jacqueline Margaret, TAYLOR, Alison Jane, TIMMS, Howe James, TREMBLE, Kerry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAF FINANCIAL SOLUTIONS LIMITED

CAF FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 8 December 1992 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAF FINANCIAL SOLUTIONS LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02771873

LTD Company

Age

33 Years

Incorporated 8 December 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CAF MARKETING SERVICES LIMITED
From: 9 October 1998To: 29 November 2010
CAFINVEST LIMITED
From: 3 February 1993To: 9 October 1998
Contact
Address

25 Kings Hill Avenue Kings Hill West Malling, ME19 4TA,

Timeline

36 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Funding Round
May 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WESTBROOK, Alison Gail

Active
Kings Hill Avenue, West MallingME19 4TA
Secretary
Appointed 18 Oct 2023

HUDSON, Susan Beverley

Active
Kings Hill Avenue, West MallingME19 4TA
Born September 1964
Director
Appointed 04 Sept 2025

LEIPER, Jacqueline Margaret

Active
Kings Hill Avenue, West MallingME19 4TA
Born January 1972
Director
Appointed 04 Sept 2025

TAYLOR, Alison Jane

Active
Kings Hill Avenue, West MallingME19 4TA
Born January 1972
Director
Appointed 29 Jun 2021

TIMMS, Howe James

Active
Kings Hill Avenue, West MallingME19 4TA
Born February 1978
Director
Appointed 09 Jul 2025

TREMBLE, Kerry

Active
Kings Hill Avenue, West MallingME19 4TA
Born July 1962
Director
Appointed 01 Feb 2024

BIDEN, Janet Elizabeth

Resigned
2 Leybank, TonbridgeTN11 9EH
Secretary
Appointed 08 Jul 1997
Resigned 18 Nov 2003

DOAN, Ann Elizabeth

Resigned
Woodlands Park Road, LondonSE10 9XD
Secretary
Appointed 05 Jan 2009
Resigned 02 Apr 2015

JOWETT, Richard Alan

Resigned
Wood End, EdenbridgeTN8 6TA
Secretary
Appointed 19 Sept 2006
Resigned 30 Jun 2008

MAYOR, Kate Louise

Resigned
Kings Hill Avenue, West MallingME19 4TA
Secretary
Appointed 03 Apr 2015
Resigned 18 Oct 2023

NORRIS, Donovan Thomas

Resigned
39 Normanhurst Road, SevenoaksTN15 8HU
Secretary
Appointed 01 Feb 1993
Resigned 19 Sept 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Dec 1992
Resigned 26 Jan 1993

AINGER, Stephen David

Resigned
Downshire Hill, LondonNW3 1NR
Born November 1951
Director
Appointed 09 Dec 2002
Resigned 02 Oct 2006

ALVEY, Philip Antony

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born August 1974
Director
Appointed 29 Jun 2021
Resigned 01 Feb 2024

ARDALAN, Cyrus

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born July 1950
Director
Appointed 29 Jun 2021
Resigned 20 Nov 2024

BALDWIN, Peter Robert, Sir

Resigned
Flat 3, LondonSW1V 4HE
Born November 1922
Director
Appointed 19 Jul 1994
Resigned 10 Jul 1997

BARNES, Roger Anthony

Resigned
40 Battlefield Road, St AlbansAL1 4DD
Born May 1937
Director
Appointed 17 Oct 2001
Resigned 09 Dec 2002

BROOKS, John Ashton

Resigned
15 The Close, SevenoaksTN13 2HE
Born October 1928
Director
Appointed 19 Jul 1994
Resigned 10 Jul 1997

BROOKS, John Ashton

Resigned
15 The Close, SevenoaksTN13 2HE
Born October 1928
Director
Appointed 01 Feb 1993
Resigned 05 Mar 1994

BROPHY, Michael John Mary

Resigned
8 Oldlands Hall, UckfieldTN22 3DA
Born June 1937
Director
Appointed 01 Feb 1993
Resigned 16 Oct 2002

BRYCE, Jason Edward

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born February 1967
Director
Appointed 11 Mar 2019
Resigned 31 Oct 2019

CHAPLIN, Jon Howick

Resigned
The Rickyard Barn, CheshamHP5 3HW
Born December 1935
Director
Appointed 19 Jul 1994
Resigned 14 Jul 1997

CHAPLIN, Jon Howick

Resigned
Hilltop Cottage 6 Greenhills Close, RickmansworthWD3 4BW
Born December 1935
Director
Appointed 01 Feb 1993
Resigned 05 Mar 1994

COHEN, Ian David

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born October 1960
Director
Appointed 09 Jun 2022
Resigned 12 Jul 2024

COLL, Nicole

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born January 1976
Director
Appointed 03 Feb 2023
Resigned 01 Aug 2025

COTTRELL, Ruth Margaret

Resigned
33 Orford Road, LondonE17 9NL
Born June 1961
Director
Appointed 19 Jul 1994
Resigned 14 May 1999

DENCH, Robert Graham

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born February 1950
Director
Appointed 01 May 2024
Resigned 09 Jan 2026

EVERETT, Anthony Charles

Resigned
5 Spring Terrace, RichmondTW9 1LW
Born August 1935
Director
Appointed 01 Feb 1993
Resigned 23 Mar 1994

FAIRCLOTH, Kenneth George

Resigned
4 Great Austins, FarnhamGU9 8JG
Born February 1933
Director
Appointed 13 Oct 1998
Resigned 09 Dec 2002

GODDINGS, Michael John

Resigned
The Old Farmhouse, SevenoaksTN15 7PE
Born April 1955
Director
Appointed 26 May 1999
Resigned 16 Jun 2000

HESLOP, Neil

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born November 1964
Director
Appointed 01 Oct 2020
Resigned 09 Jun 2022

HIGHAM, Terence

Resigned
8 Harestone Drive, CaterhamCR3 6HX
Born January 1938
Director
Appointed 01 Feb 1993
Resigned 22 Dec 2000

HUNTER-BROWN, John Piers

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born November 1976
Director
Appointed 05 Sept 2011
Resigned 21 Aug 2014

LOW, John Menzies, Sir

Resigned
Kings Hill Avenue, West MallingME19 4TA
Born July 1953
Director
Appointed 27 Sept 2007
Resigned 01 Oct 2020

MACGREGOR, Alexander Ian

Resigned
Arbor Cottage, ChertseyKT16 8RG
Born April 1937
Director
Appointed 17 Oct 2001
Resigned 07 Nov 2002
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Miscellaneous
21 November 2011
MISCMISC
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288cChange of Particulars
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
88(2)R88(2)R
Legacy
30 December 1998
363sAnnual Return (shuttle)
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288cChange of Particulars
Legacy
23 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
26 August 1997
288cChange of Particulars
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
287Change of Registered Office
Legacy
24 October 1995
288288
Legacy
3 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
23 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
8 April 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
224224
Legacy
1 March 1993
88(2)R88(2)R
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Certificate Change Of Name Company
2 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1992
NEWINCIncorporation