Company NameCommercial Air Filtration Limited
DirectorChristian Lickfett
Company StatusActive
Company Number08370647
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Christian Lickfett
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressUnit 42 Battersea Business Centre Lavender Hill
London
SW11 5QL

Contact

Websiteallergycosmos.co.uk
Telephone020 34115405
Telephone regionLondon

Location

Registered AddressUnit 42 Battersea Business Centre
99 - 109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allergy Cosmos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
3 February 2021Change of details for Allergy Cosmos Ltd as a person with significant control on 1 March 2020 (2 pages)
3 February 2021Director's details changed for Mr. Christian Lickfett on 1 March 2020 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 October 2020Registered office address changed from 3 Fitzhardinge Street 3rd Floor London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 14 October 2020 (1 page)
25 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 March 2019 (1 page)
8 March 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
21 February 2018Notification of Allergy Cosmos Ltd as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr. Christian Lickfett on 31 October 2016 (2 pages)
2 February 2017Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr. Christian Lickfett on 31 October 2016 (2 pages)
2 February 2017Director's details changed for Mr. Christian Lickfett on 25 June 2016 (2 pages)
2 February 2017Director's details changed for Mr. Christian Lickfett on 25 June 2016 (2 pages)
2 February 2017Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2 February 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 November 2014Registered office address changed from Lansdowne House 3-7 North Cote Road London SW11 1NG to Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Lansdowne House 3-7 North Cote Road London SW11 1NG to Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Lansdowne House 3-7 North Cote Road London SW11 1NG to Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 5 November 2014 (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 404 Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 404 Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 20 March 2014 (2 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)