Background WavePink WaveYellow Wave

CNF HOLDINGS LIMITED (11379221)

CNF HOLDINGS LIMITED (11379221) is an active UK company. incorporated on 24 May 2018. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CNF HOLDINGS LIMITED has been registered for 7 years. Current directors include MCKINNON, Sarah Anne.

Company Number
11379221
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
10 Vernon Building Westbourne Street, High Wycombe, HP11 2PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCKINNON, Sarah Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNF HOLDINGS LIMITED

CNF HOLDINGS LIMITED is an active company incorporated on 24 May 2018 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CNF HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11379221

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 20 July 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 May 2022 (3 years ago)
Submitted on 7 June 2022 (3 years ago)

Next Due

Due by 6 June 2023
For period ending 23 May 2023

Previous Company Names

CLASSY GLASS LIMITED
From: 24 May 2018To: 15 June 2020
Contact
Address

10 Vernon Building Westbourne Street High Wycombe, HP11 2PX,

Previous Addresses

66 Allport Road Cannock WS11 1DY England
From: 24 May 2018To: 15 May 2020
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
New Owner
Jul 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCKINNON, Sarah Anne

Active
16 Herrick Road, LondonN5 2JX
Born October 1985
Director
Appointed 26 Sept 2019

THORNHILL, Stephen Paul

Resigned
CannockWS11 1DY
Born October 1964
Director
Appointed 24 May 2018
Resigned 26 Sept 2019

Persons with significant control

2

Ms Sarah Anne Mckinnon

Active
Westbourne Street, High WycombeHP11 2PX
Born October 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Sept 2019

Mr Stephen Paul Thornhill

Active
CannockWS11 1DY
Born October 1964

Nature of Control

Significant influence or control
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Incorporation Company
24 May 2018
NEWINCIncorporation