Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOAKFERN LIMITED
Company Information for

CLOAKFERN LIMITED

11-12 HAMPTON COURT PARADE, EAST MOLESEY, KT8 9HB,
Company Registration Number
01820141
Private Limited Company
Active

Company Overview

About Cloakfern Ltd
CLOAKFERN LIMITED was founded on 1984-05-30 and has its registered office in East Molesey. The organisation's status is listed as "Active". Cloakfern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOAKFERN LIMITED
 
Legal Registered Office
11-12 HAMPTON COURT PARADE
EAST MOLESEY
KT8 9HB
Other companies in KT7
 
Filing Information
Company Number 01820141
Company ID Number 01820141
Date formed 1984-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOAKFERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOAKFERN LIMITED

Current Directors
Officer Role Date Appointed
PRADEEP MULJIBHAI PATEL
Company Secretary 2007-03-26
ANUP ARVINDKUMAR PATEL
Director 2003-01-28
DEEPAN NARESH PATEL
Director 2007-03-26
KRINA PATEL
Director 2014-03-31
MAHENDRAKUMAR MULJIBHAI PATEL
Director 1992-01-16
PRADEEP MULJIBHAI PATEL
Director 1992-01-16
RAJENDRA MULJIBHAI PATEL
Director 1992-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARVIND UMEDBHAI PATEL
Director 1992-01-16 2014-03-31
NARESH MULJIBHAI PATEL
Company Secretary 1992-01-16 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUP ARVINDKUMAR PATEL E.K.A. SERVICES LIMITED Director 2003-01-28 CURRENT 1962-10-22 Active
KRINA PATEL E.K.A. SERVICES LIMITED Director 2016-07-01 CURRENT 1962-10-22 Active
MAHENDRAKUMAR MULJIBHAI PATEL E.K.A. SERVICES LIMITED Director 1991-07-21 CURRENT 1962-10-22 Active
PRADEEP MULJIBHAI PATEL NICKLEVALE LIMITED Director 2008-08-01 CURRENT 2007-02-14 Active
PRADEEP MULJIBHAI PATEL E.K.A. SERVICES LIMITED Director 2000-07-06 CURRENT 1962-10-22 Active
RAJENDRA MULJIBHAI PATEL E.K.A. SERVICES LIMITED Director 1991-07-21 CURRENT 1962-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-19Director's details changed for Anup Arvindkumar Patel on 2022-12-13
2022-12-19Director's details changed for Mrs Krina Patel on 2022-12-13
2022-12-19Change of details for Mr Anup Arvindkumar Patel as a person with significant control on 2022-12-13
2022-12-19PSC04Change of details for Mr Anup Arvindkumar Patel as a person with significant control on 2022-12-13
2022-12-19CH01Director's details changed for Anup Arvindkumar Patel on 2022-12-13
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 30 Sugden Road Thames Ditton Surrey KT7 0AE
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-01-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AP01DIRECTOR APPOINTED MRS KRINA PATEL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND UMEDBHAI PATEL
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0116/01/13 ANNUAL RETURN FULL LIST
2012-01-19AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0116/01/11 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0116/01/10 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA MULJIBHAI PATEL / 16/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP MULJIBHAI PATEL / 16/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRAKUMAR MULJIBHAI PATEL / 16/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAN NARESH PATEL / 16/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARVIND UMEDBHAI PATEL / 16/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUP ARVIND PATEL / 16/01/2010
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PATEL / 02/10/2008
2008-04-03AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-17363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-01-26363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 11 CLEVES AVENUE EAST EWELL SURREY KT17 2QZ
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-02288aNEW DIRECTOR APPOINTED
2003-01-21363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-22363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-21363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-03-14363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-31363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-01-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-31363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-02363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-04-21AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-01363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1993-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/91
1992-01-27363aRETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS
1991-08-01SRES04NC INC ALREADY ADJUSTED 25/03/91
1991-07-03123£ NC 50000/300000 25/03/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOAKFERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOAKFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET-OFF 1985-04-03 Outstanding BANK OF BARODA.
DEBENTURE 1985-04-03 Outstanding BANK OF BARODA
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOAKFERN LIMITED

Intangible Assets
Patents
We have not found any records of CLOAKFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOAKFERN LIMITED
Trademarks
We have not found any records of CLOAKFERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOAKFERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLOAKFERN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLOAKFERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOAKFERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOAKFERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.