Background WavePink WaveYellow Wave

CFIF HOLDING (NO 3) LIMITED (10426389)

CFIF HOLDING (NO 3) LIMITED (10426389) is an active UK company. incorporated on 13 October 2016. with registered office in Sandhurst. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CFIF HOLDING (NO 3) LIMITED has been registered for 9 years. Current directors include MISEREY, Emmanuel Sven.

Company Number
10426389
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
C/O Ppk Accountants Sandhurst House, Sandhurst, GU47 0QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MISEREY, Emmanuel Sven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFIF HOLDING (NO 3) LIMITED

CFIF HOLDING (NO 3) LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Sandhurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CFIF HOLDING (NO 3) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10426389

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Ppk Accountants Sandhurst House 297 Yorktown Road Sandhurst, GU47 0QA,

Previous Addresses

Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD England
From: 13 October 2016To: 3 April 2019
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Mar 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MISEREY, Emmanuel Sven

Active
Montpelier Street, LondonSW7 1EE
Born November 1966
Director
Appointed 01 Apr 2019

RAYDEN, Clive

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born June 1957
Director
Appointed 13 Oct 2016
Resigned 01 Apr 2019

RAYDEN, Paul

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born June 1963
Director
Appointed 13 Oct 2016
Resigned 01 Apr 2019

Persons with significant control

1

0 Active
1 Ceased
Castle Street, St HelierJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Incorporation Company
13 October 2016
NEWINCIncorporation