ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFPM 2024 Limited

CFPM 2024 Limited is an active company incorporated on 8 August 2013 with the registered office located in Retford, Nottinghamshire. CFPM 2024 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Voluntary strike-off was suspended 10 months ago
Company No
08643618
Private limited company
Age
12 years
Incorporated 8 August 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 426 days
Dated 8 August 2023 (2 years 2 months ago)
Next confirmation dated 8 August 2024
Was due on 22 August 2024 (1 year 2 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 509 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Small
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 4 months ago)
Address
Eaton House
Amelia Court
Retford
DN22 7HJ
England
Address changed on 12 Apr 2024 (1 year 6 months ago)
Previous address was Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England
Telephone
01909540000
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Director • Group Chief Operating Officer • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Nov 1970
Carlton Forest Group Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Origin Clean Power Solutions Ltd
Diane Ward and Alexandre Robert Graham Matthias are mutual people.
Active
The Carlton Forest Partnership Limited
Andrew Mark Pepper is a mutual person.
Active
Environmental Decarbonisation Solutions Limited
Alexandre Robert Graham Matthias is a mutual person.
Active
Carlton Forest 3PL Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
In Administration
Carlton Forest Enigen Ltd
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Carlton Forest Developments Ltd
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Carlton Forest Logistics Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Carlton Forest 3PL Holdings Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£232
Decreased by £26.24K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.24M
Increased by £769.01K (+164%)
Total Liabilities
-£736.15K
Increased by £614.84K (+507%)
Net Assets
£502.09K
Increased by £154.17K (+44%)
Debt Ratio (%)
59%
Increased by 33.6% (+130%)
Latest Activity
Restoration Court Order
16 Days Ago on 6 Oct 2025
Voluntarily Dissolution
9 Months Ago on 14 Jan 2025
Voluntary Strike-Off Suspended
10 Months Ago on 10 Dec 2024
Voluntary Gazette Notice
11 Months Ago on 29 Oct 2024
Application To Strike Off
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 4 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover CFPM 2024 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of the court
Submitted on 6 Oct 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jan 2025
Voluntary strike-off action has been suspended
Submitted on 10 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2024
Application to strike the company off the register
Submitted on 18 Oct 2024
Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
Submitted on 12 Apr 2024
Satisfaction of charge 086436180004 in full
Submitted on 22 Mar 2024
Satisfaction of charge 086436180003 in full
Submitted on 4 Mar 2024
Satisfaction of charge 086436180002 in full
Submitted on 4 Mar 2024
Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year