Clientfolder Limited

DataGardener
clientfolder limited
live
Micro

Clientfolder Limited

05593388Private Limited With Share Capital

31 St Catharines Road, Broxbourne, Hertfordshire, EN107LD
Incorporated

14/10/2005

Company Age

20 years

Directors

2

Employees

1

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Clientfolder Limited (05593388) is a private limited with share capital incorporated on 14/10/2005 (20 years old) and registered in hertfordshire, EN107LD. The company operates under SIC code 41202 - construction of domestic buildings.

Clientfolder limited is a restaurants company based out of southampton, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 14/10/2005
EN107LD
1 employees

Financial Overview

Total Assets

£931.8K

Liabilities

£55.8K

Net Assets

£875.9K

Est. Turnover

£120.7K

AI Estimated
Unreported
Cash

£245.2K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Mortgage
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2007
Legacy
Category:Annual Return
Date:31-10-2006
Legacy
Category:Accounts
Date:09-03-2006
Legacy
Category:Mortgage
Date:23-02-2006
Legacy
Category:Officers
Date:10-01-2006
Legacy
Category:Officers
Date:10-01-2006
Legacy
Category:Address
Date:10-01-2006
Legacy
Category:Officers
Date:10-01-2006
Legacy
Category:Officers
Date:10-01-2006
Incorporation Company
Category:Incorporation
Date:14-10-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

31 St. Catherines Road, Broxbourne, EN107LDRegistered

Contact

08081473447
greggs.co.uk
31 St Catharines Road, Broxbourne, Hertfordshire, EN107LD