CAMPAIGN FOR FREEDOM OF INFORMATION

Register to unlock more data on OkredoRegister

CAMPAIGN FOR FREEDOM OF INFORMATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781526

Incorporation date

30/12/1983

Size

Small

Contacts

Registered address

Registered address

115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1983)
dot icon08/12/2025
Director's details changed for Mr Toluwalope Ayobami Samuel Shomoye on 2025-12-05
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon05/12/2025
Director's details changed for Mr Russell Anthony Levy on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Andrew James Hamilton Lownie on 2025-12-05
dot icon05/12/2025
Director's details changed for James Reed Michael on 2025-12-05
dot icon05/12/2025
Director's details changed for Dr Moosa Qureshi on 2025-12-05
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/12/2025
Termination of appointment of Neil Scott Wishart Mcintosh as a secretary on 2025-11-25
dot icon28/11/2025
Termination of appointment of Neil Scott Wishart Mcintosh as a director on 2025-11-25
dot icon02/07/2025
Registered office address changed from 5-7 Highgate Road London NW5 1JY United Kingdom to 115C Milton Road Cambridge CB4 1XE on 2025-07-02
dot icon26/06/2025
Appointment of Mrs Lynn Patricia Wyeth as a director on 2025-06-12
dot icon25/06/2025
Appointment of Mr Toluwalope Ayobami Samuel Shomoye as a director on 2025-06-12
dot icon25/06/2025
Director's details changed for Mr Toluwalope Ayobami Samuel Shomoye on 2025-06-25
dot icon27/03/2025
Termination of appointment of Patsy Ho as a director on 2025-03-12
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/11/2024
Director's details changed for Patsy Ho on 2024-11-24
dot icon25/11/2024
Director's details changed for James Reed Michael on 2024-11-24
dot icon15/12/2023
Termination of appointment of Heather Rogers as a director on 2023-10-18
dot icon15/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon16/11/2022
Director's details changed for Dr Moosa Qureshi on 2022-11-16
dot icon14/11/2022
Termination of appointment of John Hugh Angel as a director on 2022-11-07
dot icon14/11/2022
Termination of appointment of Frances Anne Rafferty as a director on 2022-11-07
dot icon14/11/2022
Appointment of Ms Lesley Edwards as a director on 2022-11-07
dot icon14/11/2022
Appointment of Patsy Ho as a director on 2022-11-07
dot icon14/11/2022
Appointment of Claire Miller as a director on 2022-11-07
dot icon14/11/2022
Appointment of Dr Moosa Qureshi as a director on 2022-11-07
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon03/12/2021
Termination of appointment of Katharine Louise Thompson as a director on 2021-12-01
dot icon14/10/2021
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2021-10-12
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2021
Registered office address changed from 5 Highgate Road London NW5 1JY England to 5-7 Highgate Road London NW5 1JY on 2021-05-26
dot icon26/05/2021
Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA United Kingdom to 5 Highgate Road London NW5 1JY on 2021-05-26
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon01/12/2020
Director's details changed for Heather Rogers on 2020-12-01
dot icon01/12/2020
Termination of appointment of Tom Barns as a director on 2020-12-01
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon07/12/2018
Director's details changed for Mr Russell Anthony Levy on 2018-12-01
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Appointment of Mr John Hugh Angel as a director on 2018-02-06
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Registered office address changed from C/O Article 19 Free Word Centre Farringdon Road London EC1R 3GA to Free Word Centre 60 Farringdon Road London EC1R 3GA on 2017-08-10
dot icon07/04/2017
Appointment of Mr Tom Barns as a director on 2017-03-24
dot icon06/04/2017
Termination of appointment of Maurice Frankel as a director on 2017-03-24
dot icon06/04/2017
Appointment of Ms Frances Anne Rafferty as a director on 2017-03-24
dot icon06/04/2017
Appointment of Miss Katharine Louise Thompson as a director on 2017-03-24
dot icon06/04/2017
Appointment of Mr Andrew James Hamilton Lownie as a director on 2017-03-24
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon09/12/2016
Director's details changed for Mr Russell Anthony Levy on 2016-12-02
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Director's details changed for Heather Rogers on 2015-05-21
dot icon18/12/2015
Annual return made up to 2015-11-25 no member list
dot icon06/10/2015
Registered office address changed from Unit 109 Davina House 137-149 Goswell Road London EC1V 7ET to C/O Article 19 Free Word Centre Farringdon Road London EC1R 3GA on 2015-10-06
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2015-04-30
dot icon01/05/2015
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2015-04-30
dot icon01/05/2015
Director's details changed for Maurice Frankel on 2015-04-30
dot icon01/05/2015
Secretary's details changed for Mr Neil Scott Wishart Mcintosh on 2015-04-30
dot icon01/05/2015
Director's details changed for James Reed Michael on 2015-04-30
dot icon01/05/2015
Appointment of Mr Jonathan Michael Bloch as a director on 2015-02-19
dot icon19/12/2014
Annual return made up to 2014-11-25 no member list
dot icon19/12/2014
Director's details changed for Mr Russell Anthony Levy on 2014-12-08
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Heather Rogers as a director
dot icon05/02/2014
Appointment of Mr Russell Anthony Levy as a director
dot icon20/12/2013
Annual return made up to 2013-11-25 no member list
dot icon20/12/2013
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2012-11-23
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Registered office address changed from Suite 102 16 Baldwins Gardens London EC1N 7RJ on 2013-06-18
dot icon24/12/2012
Annual return made up to 2012-11-25 no member list
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-25 no member list
dot icon21/12/2011
Termination of appointment of James Cornford as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-25 no member list
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-25 no member list
dot icon17/12/2009
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2009-12-17
dot icon17/12/2009
Director's details changed for James Peters Cornford on 2009-12-17
dot icon17/12/2009
Director's details changed for James Reed Michael on 2009-12-17
dot icon17/12/2009
Director's details changed for Maurice Frankel on 2009-12-17
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 25/11/08
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 25/11/07
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Annual return made up to 25/11/06
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Annual return made up to 25/11/05
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Annual return made up to 25/11/04
dot icon23/12/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Annual return made up to 25/11/03
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Annual return made up to 25/11/02
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Annual return made up to 25/11/01
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Annual return made up to 25/11/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Annual return made up to 25/11/99
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Annual return made up to 25/11/98
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon08/12/1997
Annual return made up to 25/11/97
dot icon08/12/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
Annual return made up to 25/11/96
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Registered office changed on 29/10/96 from: 88 old street london EC1V 9AR
dot icon29/11/1995
Annual return made up to 25/11/95
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Annual return made up to 25/11/94
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon28/11/1993
Annual return made up to 25/11/93
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon16/11/1992
Annual return made up to 25/11/92
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Full accounts made up to 1990-12-31
dot icon11/12/1991
Annual return made up to 25/11/91
dot icon17/05/1991
Annual return made up to 31/12/90
dot icon17/05/1991
Registered office changed on 17/05/91 from: 3 endsleigh street london WC1H 0DS
dot icon23/11/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Annual return made up to 31/12/89
dot icon03/05/1989
Full accounts made up to 1987-12-31
dot icon11/04/1989
Annual return made up to 31/12/88
dot icon12/04/1988
Full accounts made up to 1986-12-31
dot icon30/03/1988
Annual return made up to 31/12/87
dot icon07/08/1987
Company type changed from pri to PRI30
dot icon08/04/1987
Annual return made up to 31/12/86
dot icon08/04/1987
Registered office changed on 08/04/87 from: 2 northdown street london N1 9BG
dot icon10/02/1987
Annual return made up to 31/12/85
dot icon06/02/1987
Full accounts made up to 1984-12-31
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon30/12/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-52.14 % *

* during past year

Cash in Bank

£16,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.69K
-
0.00
33.47K
-
2022
3
16.84K
-
130.92K
16.02K
-
2022
3
16.84K
-
130.92K
16.02K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.84K £Descended-46.86 % *

Total Assets(GBP)

-

Turnover(GBP)

130.92K £Ascended- *

Cash in Bank(GBP)

16.02K £Descended-52.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angel, John
Director
06/02/2018 - 07/11/2022
10
Bloch, Jonathan Michael
Director
19/02/2015 - Present
29
Lownie, Andrew James Hamilton
Director
24/03/2017 - Present
8
Wyeth, Lynn Patricia
Director
12/06/2025 - Present
4
Rafferty, Frances Anne
Director
24/03/2017 - 07/11/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMPAIGN FOR FREEDOM OF INFORMATION

CAMPAIGN FOR FREEDOM OF INFORMATION is an(a) Active company incorporated on 30/12/1983 with the registered office located at 115c Milton Road, Cambridge CB4 1XE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN FOR FREEDOM OF INFORMATION?

toggle

CAMPAIGN FOR FREEDOM OF INFORMATION is currently Active. It was registered on 30/12/1983 .

Where is CAMPAIGN FOR FREEDOM OF INFORMATION located?

toggle

CAMPAIGN FOR FREEDOM OF INFORMATION is registered at 115c Milton Road, Cambridge CB4 1XE.

What does CAMPAIGN FOR FREEDOM OF INFORMATION do?

toggle

CAMPAIGN FOR FREEDOM OF INFORMATION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CAMPAIGN FOR FREEDOM OF INFORMATION have?

toggle

CAMPAIGN FOR FREEDOM OF INFORMATION had 3 employees in 2022.

What is the latest filing for CAMPAIGN FOR FREEDOM OF INFORMATION?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Toluwalope Ayobami Samuel Shomoye on 2025-12-05.