Background WavePink WaveYellow Wave

CFD CHRISTCHURCH LIMITED (08064933)

CFD CHRISTCHURCH LIMITED (08064933) is an active UK company. incorporated on 11 May 2012. with registered office in Christchurch. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CFD CHRISTCHURCH LIMITED has been registered for 13 years. Current directors include EVANS, Andrew John Russell, EVANS, Rachel Elizabeth King.

Company Number
08064933
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
269 Lymington Road, Christchurch, BH23 5EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
EVANS, Andrew John Russell, EVANS, Rachel Elizabeth King
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFD CHRISTCHURCH LIMITED

CFD CHRISTCHURCH LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Christchurch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CFD CHRISTCHURCH LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08064933

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

269 Lymington Road Highcliffe Christchurch, BH23 5EB,

Previous Addresses

3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB
From: 16 April 2014To: 8 July 2024
7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 11 May 2012To: 16 April 2014
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Director Left
Apr 14
Director Joined
Mar 18
New Owner
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Andrew John Russell

Active
Lymington Road, ChristchurchBH23 5EB
Born June 1977
Director
Appointed 28 Mar 2018

EVANS, Rachel Elizabeth King

Active
Knellers Lane, Ashurst, SouthamptonSO40 7EB
Born February 1975
Director
Appointed 11 May 2012

ALI, Khalida Perveen, Dr

Resigned
Gazi, KenleyCR8 5EF
Born March 1962
Director
Appointed 11 May 2012
Resigned 13 Jan 2014

Persons with significant control

2

Mr Andrew John Russell Evans

Active
Lymington Road, ChristchurchBH23 5EB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2021

Mrs Rachel Elizabeth King Evans

Active
Lymington Road, ChristchurchBH23 5EB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
5 July 2012
MG01MG01
Incorporation Company
11 May 2012
NEWINCIncorporation