UKBizDB.co.uk

CFPRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cfpro Limited. The company was founded 10 years ago and was given the registration number 08998267. The firm's registered office is in RICHMOND. You can find them at 12 Times Court, Retreat Road, Richmond, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CFPRO LIMITED
Company Number:08998267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom, TW9 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
35, Ballards Lane, London, England, N3 1XW

Director24 August 2021Active
330, High Holborn, Holborn Gate, London, England, WC1V 7QH

Director15 April 2014Active
35, Ballards Lane, London, England, N3 1XW

Director10 March 2021Active
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
12 Times Court, Retreat Road, Richmond, United Kingdom, TW9 1AF

Director02 January 2015Active
Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, Great Britain, SE1 0HS

Director01 March 2016Active
12 Times Court, Retreat Road, Richmond, United Kingdom, TW9 1AF

Director01 January 2016Active
5, Chancery Lane, London, England, WC2A 1LG

Director08 July 2021Active
30, Unit 514,The Metal Box Factory, 30 Great Guildford Street, London, England, SE1 0HS

Director02 February 2015Active
5, Chancery Lane, London, England, WC2A 1LG

Director14 January 2020Active
330, High Holborn, Holborn Gate, London, England, WC1V 7QH

Director14 January 2020Active
Unit 514, The Metal Box Factory, 30 Great Guildford Street, London, Great Britain, SE1 0HS

Director01 November 2015Active
5, Chancery Lane, London, England, WC2A 1LG

Director14 January 2020Active

People with Significant Control

Cfpro Holdings Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:330, High Holborn, London, England, WC1V 7QH
Nature of control:
  • Significant influence or control
Mrs Barbara Spurrier
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:12 Times Court, Retreat Road, Richmond, United Kingdom, TW9 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Change account reference date company current extended.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Capital

Second filing capital allotment shares.

Download
2023-11-21Capital

Second filing capital allotment shares.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-11-15Accounts

Accounts amended with made up date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.