Background WavePink WaveYellow Wave

CFS NEWHAM LIMITED (SC304293)

CFS NEWHAM LIMITED (SC304293) is an active UK company. incorporated on 21 June 2006. with registered office in Bellshill. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. CFS NEWHAM LIMITED has been registered for 19 years. Current directors include HARDING, Peter James, Dr, ROUSE, Natalia.

Company Number
SC304293
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Suite 1l-1o Avondale House Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
HARDING, Peter James, Dr, ROUSE, Natalia
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFS NEWHAM LIMITED

CFS NEWHAM LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Bellshill. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. CFS NEWHAM LIMITED was registered 19 years ago.(SIC: 66120)

Status

active

Active since 19 years ago

Company No

SC304293

LTD Company

Age

19 Years

Incorporated 21 June 2006

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Suite 1l-1o Avondale House Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland
From: 2 December 2015To: 5 June 2018
23 st Andrew Square Edinburgh EH2 1BB
From: 21 June 2006To: 2 December 2015
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 18
Director Joined
Apr 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 22 Nov 2024

ROUSE, Natalia

Active
Phoenix Crescent, BellshillML4 3NJ
Born March 1973
Director
Appointed 04 Mar 2025

DAVIES, Gillian Victoria

Resigned
23 St Andrew SquareEH2 1BB
Secretary
Appointed 27 Apr 2012
Resigned 27 Feb 2015

MCDONALD, Bridgette Rowena

Resigned
23 St Andrew SquareEH2 1BB
Secretary
Appointed 21 Jun 2006
Resigned 27 Apr 2012

SHEPPARD, Rebecca Sarah

Resigned
Kestrel View, BellshillML4 3PB
Secretary
Appointed 27 Feb 2015
Resigned 25 Nov 2015

SMITH, Adrian Charles Newlands

Resigned
23 St Andrew SquareEH2 1BB
Secretary
Appointed 12 Apr 2010
Resigned 15 Aug 2014

BREYLEY, James

Resigned
St Andrew Square, EdinburghEH2 1BB
Born June 1969
Director
Appointed 21 Dec 2012
Resigned 25 Nov 2015

COOPER, Gregory Robert

Resigned
23 St Andrew SquareEH2 1BB
Born January 1966
Director
Appointed 21 Jun 2006
Resigned 22 Feb 2012

HILDERLY, Adrian

Resigned
Kestrel View, BellshillML4 3PB
Born October 1964
Director
Appointed 23 May 2013
Resigned 25 Nov 2015

HOLMAN, Hannah

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born May 1980
Director
Appointed 31 Mar 2023
Resigned 04 Mar 2025

LIAU, Andrew Samuel

Resigned
Flat 3, LondonSW15 2DG
Born January 1979
Director
Appointed 05 Nov 2007
Resigned 15 Dec 2008

MILLS, Niall Patrick

Resigned
Kestrel View, BellshillML4 3PB
Born July 1968
Director
Appointed 05 Jan 2009
Resigned 25 Nov 2015

O'BRIEN, Kirsty

Resigned
Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 25 Nov 2015
Resigned 22 Nov 2024

SHELDRAKE, Peter John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 25 Nov 2015
Resigned 09 May 2018

TAYLOR, Duncan Robert

Resigned
2 Brook Gardens, Kingston Upon ThamesKT2 7ET
Born August 1968
Director
Appointed 21 Jun 2006
Resigned 07 Sept 2007

TULLOCH, Michael Graeme

Resigned
23 St Andrew SquareEH2 1BB
Born August 1967
Director
Appointed 22 Feb 2012
Resigned 21 Dec 2012

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Auditors Resignation Company
31 May 2016
AUDAUD
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
88(2)R88(2)R
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Incorporation Company
21 June 2006
NEWINCIncorporation