Background WavePink WaveYellow Wave

CFX FINANCE LTD (09359922)

CFX FINANCE LTD (09359922) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CFX FINANCE LTD has been registered for 11 years. Current directors include MOTTANA, Marco.

Company Number
09359922
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
2nd Floor 33 Newman Street, London, W1T 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOTTANA, Marco
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFX FINANCE LTD

CFX FINANCE LTD is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CFX FINANCE LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09359922

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

EARLY MORNING UK LTD.
From: 18 December 2014To: 23 March 2020
Contact
Address

2nd Floor 33 Newman Street London, W1T 1PY,

Previous Addresses

288 Bishopsgate London EC2M 4QP England
From: 21 March 2022To: 31 August 2023
25 Hill Street London W1J 5LW England
From: 21 January 2019To: 21 March 2022
Salisbury House, 29 Finsbury Circus - Unit 702 London EC2M 5QQ England
From: 2 June 2016To: 21 January 2019
Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 18 December 2014To: 2 June 2016
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
May 21
Director Left
Oct 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOTTANA, Marco

Active
33 Newman Street, LondonW1T 1PY
Born December 1963
Director
Appointed 23 Mar 2020

CERRI, Matteo

Resigned
Hill Street, LondonW1J 5LW
Born November 1974
Director
Appointed 09 Mar 2020
Resigned 12 May 2021

MATTEI, Mauro Umberto

Resigned
Hill Street, LondonW1J 5LW
Born March 1973
Director
Appointed 18 Dec 2014
Resigned 09 Mar 2020

MUGHAL, Mohamed

Resigned
Bishopsgate, LondonEC2M 4QP
Born November 1961
Director
Appointed 10 Jun 2020
Resigned 01 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Marco Mottana

Active
33 Newman Street, LondonW1T 1PY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2020

Mr. Matteo Cerri

Ceased
Hill Street, LondonW1J 5LW
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 23 Mar 2020

Mr Ivan Vaghi

Ceased
Hill Street, LondonW1J 5LW
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Lorenzo Castelnuovo

Ceased
Hill Street, LondonW1J 5LW
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Resolution
23 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Incorporation Company
18 December 2014
NEWINCIncorporation