Company NameCantifix Limited
Company StatusActive
Company Number02714610
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Previous NameCantifix Of London Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Peter Sharman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Director NameMr William John Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sonia Close
Oxhey
Watford
Hertfordshire
WE19 4PD
Director NameMrs Fiona Mary Sharman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Director NameMrs Sarah Lucy Sharman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Sonia Close
Oxhey Watford
Hertfordshire
WD19 4PD
Director NameMr Matthew James Sharman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(14 years, 11 months after company formation)
Appointment Duration17 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Secretary NameMrs Fiona Mary Sharman
NationalityBritish
StatusCurrent
Appointed12 April 2007(14 years, 11 months after company formation)
Appointment Duration17 years
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Director NameMrs Trisha Joanne Wadds
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(26 years after company formation)
Appointment Duration5 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Director NameMrs Pamela Mary Sharman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration14 years, 10 months (resigned 12 April 2007)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Princess Park Manor
Royal Drive
London
N11 3FR
Director NameMr Charles James Roll Sharman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(3 weeks, 5 days after company formation)
Appointment Duration29 years, 7 months (resigned 21 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Secretary NameMr Michael Edward Roll Sharman
NationalityBritish
StatusResigned
Appointed09 June 1992(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address102 Hawksley Road
London
N16 0TJ
Secretary NameMrs Pamela Mary Sharman
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Princess Park Manor
Royal Drive
London
N11 3FR
Director NameMrs Charlotte Louise Fox
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2022)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecantifix.co.uk
Email address[email protected]
Telephone020 82036203
Telephone regionLondon

Location

Registered AddressUnit 22 Garrick Industrial
Centre Irving Way
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

2.5k at £1Charles James Roll Sharman
25.00%
Ordinary
2.5k at £1Charles Peter Sharman
25.00%
Ordinary
2.5k at £1Matthew James Sharman
25.00%
Ordinary
2.5k at £1William John Sharman
25.00%
Ordinary

Financials

Year2014
Turnover£6,974,685
Gross Profit£2,813,255
Net Worth£453,917
Cash£2,363,171
Current Liabilities£2,519,477

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

16 August 2018Delivered on: 17 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 May 2018Delivered on: 10 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 May 2018Delivered on: 10 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 October 2008Delivered on: 29 October 2008
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 February 2008Delivered on: 13 March 2008
Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to three months' principal rent from time to time payable under the lease see image for full details.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 007944640 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
22 March 1999Delivered on: 8 April 1999
Persons entitled: Petra Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH march 1982.
Particulars: £19,975.
Outstanding
6 July 1994Delivered on: 14 July 1994
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 June 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
28 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
16 September 2022Termination of appointment of Charlotte Louise Fox as a director on 15 September 2022 (1 page)
16 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
26 February 2022Accounts for a small company made up to 31 May 2021 (11 pages)
2 February 2022Termination of appointment of Charles James Roll Sharman as a director on 21 January 2022 (1 page)
26 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 May 2019 (10 pages)
11 November 2019Appointment of Mrs Charlotte Louise Fox as a director on 7 November 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 May 2018 (9 pages)
17 August 2018Registration of charge 027146100008, created on 16 August 2018 (9 pages)
31 May 2018Appointment of Mrs Trisha Joanne Wadds as a director on 21 May 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Registration of charge 027146100007, created on 9 May 2018 (8 pages)
10 May 2018Registration of charge 027146100006, created on 9 May 2018 (8 pages)
27 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 March 2017Full accounts made up to 31 May 2016 (17 pages)
24 March 2017Full accounts made up to 31 May 2016 (17 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(7 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(7 pages)
9 January 2016Full accounts made up to 31 May 2015 (21 pages)
9 January 2016Full accounts made up to 31 May 2015 (21 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(7 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(7 pages)
25 February 2015Full accounts made up to 31 May 2014 (22 pages)
25 February 2015Full accounts made up to 31 May 2014 (22 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(7 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(7 pages)
4 December 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
4 December 2013Group of companies' accounts made up to 31 May 2013 (21 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (21 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (21 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (20 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (20 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2011Secretary's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (1 page)
28 January 2011Director's details changed for Mr Charles Peter Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Charles Peter Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Charles James Roll Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Matthew James Sharman on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (1 page)
28 January 2011Director's details changed for Mr Charles James Roll Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Matthew James Sharman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
20 May 2009Return made up to 10/05/09; full list of members (5 pages)
20 May 2009Return made up to 10/05/09; full list of members (5 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (5 pages)
13 May 2008Return made up to 10/05/08; full list of members (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2007Company name changed cantifix of london LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed cantifix of london LIMITED\certificate issued on 30/10/07 (2 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (14 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (14 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (4 pages)
18 May 2007Return made up to 10/05/07; full list of members (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
24 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
13 May 2005Return made up to 10/05/05; full list of members (3 pages)
13 May 2005Return made up to 10/05/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
21 May 2004Return made up to 10/05/04; full list of members (9 pages)
21 May 2004Return made up to 10/05/04; full list of members (9 pages)
22 March 2004Full accounts made up to 31 May 2003 (15 pages)
22 March 2004Full accounts made up to 31 May 2003 (15 pages)
15 July 2003Registered office changed on 15/07/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page)
15 July 2003Registered office changed on 15/07/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page)
29 May 2003Return made up to 10/05/03; no change of members (9 pages)
29 May 2003Return made up to 10/05/03; no change of members (9 pages)
4 March 2003Full accounts made up to 31 May 2002 (14 pages)
4 March 2003Full accounts made up to 31 May 2002 (14 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
8 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Full accounts made up to 31 May 2001 (12 pages)
12 November 2001Full accounts made up to 31 May 2001 (12 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Return made up to 10/05/01; full list of members (8 pages)
6 June 2001Return made up to 10/05/01; full list of members (8 pages)
6 June 2001Secretary resigned (1 page)
9 January 2001Full accounts made up to 31 May 2000 (13 pages)
9 January 2001Full accounts made up to 31 May 2000 (13 pages)
15 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2000Full accounts made up to 31 May 1999 (14 pages)
15 February 2000Full accounts made up to 31 May 1999 (14 pages)
3 December 1999Return made up to 10/05/99; full list of members; amend (8 pages)
3 December 1999Return made up to 10/05/99; full list of members; amend (8 pages)
28 June 1999Registered office changed on 28/06/99 from: 22 ferntower road london N5 2JH (1 page)
28 June 1999Registered office changed on 28/06/99 from: 22 ferntower road london N5 2JH (1 page)
23 May 1999Return made up to 10/05/99; full list of members (6 pages)
23 May 1999Return made up to 10/05/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Full accounts made up to 31 May 1998 (14 pages)
31 March 1999Full accounts made up to 31 May 1998 (14 pages)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
13 June 1997Return made up to 10/05/97; no change of members (4 pages)
13 June 1997Return made up to 10/05/97; no change of members (4 pages)
13 June 1997Return made up to 10/05/96; full list of members (6 pages)
8 April 1997Full accounts made up to 31 May 1996 (11 pages)
8 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
12 July 1995Return made up to 10/05/95; no change of members (4 pages)
12 July 1995Return made up to 10/05/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1992Company name changed emitwork LIMITED\certificate issued on 22/07/92 (2 pages)
21 July 1992Company name changed emitwork LIMITED\certificate issued on 22/07/92 (2 pages)
14 May 1992Incorporation (9 pages)
14 May 1992Incorporation (9 pages)