Background WavePink WaveYellow Wave

CFN MANAGEMENT LIMITED (10341670)

CFN MANAGEMENT LIMITED (10341670) is an active UK company. incorporated on 23 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CFN MANAGEMENT LIMITED has been registered for 9 years. Current directors include ADAM, Ahmed Bolaji, FOGDEN, Lewis Warren, MEHTA, Hinesh.

Company Number
10341670
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2016
Age
9 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAM, Ahmed Bolaji, FOGDEN, Lewis Warren, MEHTA, Hinesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFN MANAGEMENT LIMITED

CFN MANAGEMENT LIMITED is an active company incorporated on 23 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CFN MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10341670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 August 2016

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Telford House Queensgate Britannia Road Waltham Cross Herts EN8 7TF
From: 23 August 2016To: 1 March 2023
Timeline

31 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Mar 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Mar 2023

ADAM, Ahmed Bolaji

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1982
Director
Appointed 20 Apr 2023

FOGDEN, Lewis Warren

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1991
Director
Appointed 25 Mar 2024

MEHTA, Hinesh

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1987
Director
Appointed 01 Mar 2023

CASWELL, Monique Chantal

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 30 Jan 2018
Resigned 06 Jun 2022

ELLIS, Richard Colin

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 23 Aug 2016
Resigned 30 Jan 2018

ATKINSON, Anthony Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1970
Director
Appointed 23 Aug 2016
Resigned 01 Mar 2023

BALDWIN, Jeremy James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1974
Director
Appointed 01 Mar 2023
Resigned 04 Oct 2023

CAMPBELL, David Myles

Resigned
Queensgate, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 23 Aug 2016
Resigned 08 Jul 2019

DE MONTI, Matthew

Resigned
Queensgate, Waltham CrossEN8 7TF
Born March 1973
Director
Appointed 08 Jul 2019
Resigned 06 Nov 2019

DI STEFANO, Jonathan Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 23 Aug 2016
Resigned 08 Mar 2022

FITZGERALD, John Anthony

Resigned
Queensgate, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 23 Aug 2016
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Queensgate, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 08 Jul 2019
Resigned 16 Dec 2022

HICKMAN, John Paul

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1981
Director
Appointed 16 Dec 2022
Resigned 01 Mar 2023

KAVANAGH, Anne Theresa

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1961
Director
Appointed 16 Dec 2022
Resigned 01 Mar 2023

RADFORD, Caroline Doreen

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1980
Director
Appointed 16 Dec 2022
Resigned 21 Feb 2023

ROGERS, Katie

Resigned
Queensgate, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 08 Jul 2019
Resigned 16 Dec 2022

SAVARD, Meiko Lars Garrit

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1988
Director
Appointed 16 Dec 2022
Resigned 01 Mar 2023

SCOTT, Gregory Samuel

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1971
Director
Appointed 16 Dec 2022
Resigned 01 Mar 2023

SUGDEN, Max Tamana

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1992
Director
Appointed 16 Dec 2022
Resigned 01 Mar 2023

WEATHERILL, Charles Edward

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1979
Director
Appointed 13 Dec 2022
Resigned 01 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
2 Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Incorporation Company
23 August 2016
NEWINCIncorporation