C.M.F. (Slough) Limited

DataGardener
c.m.f. (slough) limited
in liquidation
Micro

C.m.f. (slough) Limited

03134610Private Limited With Share Capital

2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

06/12/1995

Company Age

30 years

Directors

1

Employees

11

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

C.m.f. (slough) Limited (03134610) is a private limited with share capital incorporated on 06/12/1995 (30 years old) and registered in st. albans, AL13UU. The company operates under SIC code 96090 - other service activities n.e.c..

C.m.f. (slough) limited is a consumer services company based out of 661 ajax avenue slough, berkshire, united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 06/12/1995
AL13UU
11 employees

Financial Overview

Total Assets

£372.0K

Liabilities

£314.5K

Net Assets

£57.4K

Est. Turnover

£1.47M

AI Estimated
Unreported
Cash

£3.7K

Key Metrics

11

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-11-2025
Resolution
Category:Resolution
Date:18-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Mortgage
Date:03-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2007
Legacy
Category:Annual Return
Date:11-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2005
Legacy
Category:Annual Return
Date:07-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2004
Legacy
Category:Annual Return
Date:07-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2003
Legacy
Category:Annual Return
Date:24-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2002
Legacy
Category:Annual Return
Date:13-02-2002
Legacy
Category:Address
Date:10-01-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2001
Legacy
Category:Annual Return
Date:09-01-2001
Legacy
Category:Officers
Date:09-01-2001
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2000
Legacy
Category:Annual Return
Date:16-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-1999
Legacy
Category:Annual Return
Date:04-12-1998
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-1998
Legacy
Category:Annual Return
Date:25-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-1997
Legacy
Category:Capital
Date:26-02-1997
Legacy
Category:Address
Date:26-02-1997
Legacy
Category:Annual Return
Date:06-01-1997
Legacy
Category:Officers
Date:23-01-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date02/08/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
Unit 4, Priors Way Priors Way Industrial Es, Maidenhead, Berkshire, SL62HP

Related Companies

1

Contact

01753551500
chingfords.co.uk
2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU