Rfx Financial Services Limited

DataGardener
live
Micro

Rfx Financial Services Limited

07334869Private Limited With Share Capital

Bewley House Park Road, Esher, Surrey, KT108NP
Incorporated

03/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Rfx Financial Services Limited (07334869) is a private limited with share capital incorporated on 03/08/2010 (15 years old) and registered in surrey, KT108NP. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 03/08/2010
KT108NP

Financial Overview

Total Assets

£1.01M

Liabilities

£166.7K

Net Assets

£841.4K

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2016
Resolution
Category:Resolution
Date:25-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2015
Capital Allotment Shares
Category:Capital
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Resolution
Category:Resolution
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Capital Allotment Shares
Category:Capital
Date:05-02-2014
Capital Allotment Shares
Category:Capital
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2013
Legacy
Category:Miscellaneous
Date:07-01-2013
Termination Secretary Company With Name
Category:Officers
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2012
Termination Director Company With Name
Category:Officers
Date:04-09-2012
Termination Director Company With Name
Category:Officers
Date:04-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2012
Legacy
Category:Mortgage
Date:09-05-2012
Legacy
Category:Mortgage
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Capital Allotment Shares
Category:Capital
Date:27-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Incorporation Company
Category:Incorporation
Date:03-08-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date26/08/2020
Latest Accounts30/11/2019

Trading Addresses

39 Long Acre, London, WC2E9LG
Bewley House, Park Road, Esher, KT108NPRegistered

Contact

02038481860
Bewley House Park Road, Esher, Surrey, KT108NP