Background WavePink WaveYellow Wave

CFN RED LIMITED (15141175)

CFN RED LIMITED (15141175) is an active UK company. incorporated on 15 September 2023. 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.. CFN RED LIMITED has been registered for 2 years. Current directors include CHENG, Siak Kian, SLATER, Peter John.

Company Number
15141175
Status
active
Type
ltd
Incorporated
15 September 2023
Age
2 years
Address
C/O Metroline Limited Comfortdelgro House, London, NW2 6JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHENG, Siak Kian, SLATER, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFN RED LIMITED

CFN RED LIMITED is an active company incorporated on 15 September 2023 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.. CFN RED LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15141175

LTD Company

Age

2 Years

Incorporated 15 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 15 September 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

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 14 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Metroline Limited Comfortdelgro House 329 Edgware Road, Cricklewood London, NW2 6JP,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JATTAN, Rakesh

Active
Comfortdelgro House, LondonNW2 6JP
Secretary
Appointed 15 Sept 2023

CHENG, Siak Kian

Active
Comfortdelgro House, LondonNW2 6JP
Born October 1969
Director
Appointed 12 Feb 2024

SLATER, Peter John

Active
Comfortdelgro House, LondonNW2 6JP
Born September 1977
Director
Appointed 12 Feb 2024

BARROW, David Paul

Resigned
Comfortdelgro House, LondonNW2 6JP
Born March 1983
Director
Appointed 12 Feb 2024
Resigned 31 Dec 2024

JATTAN, Rakesh Prasad

Resigned
Comfortdelgro House, LondonNW2 6JP
Born August 1970
Director
Appointed 15 Sept 2023
Resigned 27 Feb 2026

ROWBOTHAM, Damian John

Resigned
Comfortdelgro House, LondonNW2 6JP
Born April 1969
Director
Appointed 15 Sept 2023
Resigned 14 Jan 2024

THOMAS, Edward Sabu

Resigned
Comfortdelgro House, LondonNW2 6JP
Born March 1964
Director
Appointed 14 Jan 2024
Resigned 27 Feb 2026

Persons with significant control

1

Centurion Court, AberdeenAB11 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Incorporation Company
15 September 2023
NEWINCIncorporation