Background WavePink WaveYellow Wave

CAFILO LIMITED (09153258)

CAFILO LIMITED (09153258) is an active UK company. incorporated on 30 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAFILO LIMITED has been registered for 11 years. Current directors include BELLWARD, Mark William, SOMERS, Isolde.

Company Number
09153258
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLWARD, Mark William, SOMERS, Isolde
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFILO LIMITED

CAFILO LIMITED is an active company incorporated on 30 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAFILO LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09153258

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 30 July 2014To: 11 May 2017
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 20
Funding Round
Dec 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BELLWARD, Mark William

Active
349 Regents Park Road, LondonN3 1DH
Born March 1967
Director
Appointed 30 Jul 2014

SOMERS, Isolde

Active
349 Regents Park Road, LondonN3 1DH
Born August 1971
Director
Appointed 30 Jul 2014

Persons with significant control

2

Mr Mark William Bellward

Active
349 Regents Park Road, LondonN3 1DH
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Isolde Somers

Active
349 Regents Park Road, LondonN3 1DH
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Incorporation Company
30 July 2014
NEWINCIncorporation