Background WavePink WaveYellow Wave

CFLDN GROUP HOLDINGS LTD (09727288)

CFLDN GROUP HOLDINGS LTD (09727288) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. CFLDN GROUP HOLDINGS LTD has been registered for 10 years. Current directors include WEBSTER, Luke.

Company Number
09727288
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
16 Lewisham Hill, London, SE13 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WEBSTER, Luke
SIC Codes
64209, 70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFLDN GROUP HOLDINGS LTD

CFLDN GROUP HOLDINGS LTD is an active company incorporated on 11 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. CFLDN GROUP HOLDINGS LTD was registered 10 years ago.(SIC: 64209, 70229, 85590)

Status

active

Active since 10 years ago

Company No

09727288

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

DISCAMUS LIMITED
From: 11 August 2015To: 17 July 2018
Contact
Address

16 Lewisham Hill London, SE13 7EJ,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Mar 16
Funding Round
May 16
New Owner
Jul 18
Owner Exit
Aug 20
New Owner
Jan 24
Director Left
Sept 24
Owner Exit
Nov 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEBSTER, Luke

Active
Lewisham Hill, LondonSE13 7EJ
Born February 1981
Director
Appointed 11 Aug 2015

WEBSTER, Luke

Resigned
Lewisham Hill, LondonSE13 7EJ
Secretary
Appointed 11 Aug 2015
Resigned 08 Jan 2026

RAHMAN, Naimur

Resigned
Alverstone Avenue, BarnetEN4 8EE
Born April 1979
Director
Appointed 18 Mar 2016
Resigned 26 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Luke Webster

Active
Lewisham Hill, LondonSE13 7EJ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mr Luke Webster

Ceased
Lewisham Hill, LondonSE13 7EJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 15 Feb 2020

Mr Naimur Rahman

Ceased
Lewisham Hill, LondonSE13 7EJ
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 May 2016
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 July 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Incorporation Company
11 August 2015
NEWINCIncorporation