Background WavePink WaveYellow Wave

CFS CLINICAL UK LIMITED (08277072)

CFS CLINICAL UK LIMITED (08277072) is an active UK company. incorporated on 1 November 2012. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CFS CLINICAL UK LIMITED has been registered for 13 years.

Company Number
08277072
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFS CLINICAL UK LIMITED

CFS CLINICAL UK LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CFS CLINICAL UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08277072

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom
From: 6 July 2017To: 20 May 2019
16 Great Queen Street Covent Garden London WC2B 5AH
From: 13 December 2012To: 6 July 2017
12 York Gate London NW1 4QS United Kingdom
From: 1 November 2012To: 13 December 2012
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Sail Address Company With New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 November 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
7 November 2017
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
7 November 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2012
NEWINCIncorporation