CF CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CF CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414774

Incorporation date

05/04/2005

Size

Full

Contacts

Registered address

Registered address

Reading International Business Park, Reading RG2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Ryan James Eric Tholet as a director on 2025-08-15
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon30/11/2021
Director's details changed for Mr James Stephen Collins on 2021-11-29
dot icon17/11/2021
Appointment of Ms. Margaret Dambudzo Zimunhu as a director on 2021-11-10
dot icon16/11/2021
Termination of appointment of Ian Robert Wohlman as a director on 2021-11-10
dot icon16/11/2021
Appointment of Mr. Noel Justin Sumner as a director on 2021-11-10
dot icon21/05/2021
Appointment of Mr. Ryan James Eric Tholet as a director on 2021-05-10
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon26/10/2020
Termination of appointment of Michael Richard Francis as a director on 2020-10-15
dot icon09/10/2020
Termination of appointment of Christopher Guy Butt Meyer as a director on 2020-09-29
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon14/01/2020
Director's details changed for Mr Stephen Philip Budd on 2019-09-11
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon13/09/2019
Appointment of Mr Stephen Philip Budd as a director on 2019-09-11
dot icon13/09/2019
Appointment of Mr Christopher Guy Butt Meyer as a director on 2019-09-11
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Change of details for Investec Bank Plc as a person with significant control on 2018-05-25
dot icon04/06/2018
Secretary's details changed for Connie Mei Ling Law on 2018-04-20
dot icon01/06/2018
Director's details changed for Mr Michael Richard Francis on 2018-04-20
dot icon01/06/2018
Director's details changed for Mr Ian Robert Wohlman on 2018-04-20
dot icon20/04/2018
Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Reading RG2 6AA on 2018-04-20
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Termination of appointment of Oliver Greenslade as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mr. James Stephen Collins as a director on 2017-10-18
dot icon21/02/2017
Appointment of Mr. Oliver Greenslade as a director on 2017-02-20
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/01/2017
Director's details changed for Mr. Andrew Stuart Hart on 2016-12-22
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of David Michael Van Der Walt as a director on 2016-08-18
dot icon29/04/2016
Appointment of Mr. Andrew Stuart Hart as a director on 2016-04-27
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Mark Howard as a director on 2015-12-31
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon13/09/2013
Appointment of Mr. Mark Howard as a director
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon08/12/2010
Certificate of change of name
dot icon08/12/2010
Change of name notice
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Bradley Fried as a director
dot icon30/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon10/11/2009
Director's details changed for Mr Michael Richard Francis on 2009-11-10
dot icon10/11/2009
Director's details changed for Bradley Fried on 2009-11-10
dot icon10/11/2009
Director's details changed for David Michael Van Der Walt on 2009-11-10
dot icon10/11/2009
Director's details changed for Ian Robert Wohlman on 2009-11-10
dot icon03/04/2009
Full accounts made up to 2008-03-31
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon30/10/2008
Director's change of particulars / bradley fried / 24/10/2008
dot icon31/03/2008
Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon23/01/2008
Director resigned
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 05/04/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon24/10/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 05/04/06; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Secretary resigned
dot icon05/07/2005
Nc inc already adjusted 23/06/05
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 2 new abbey court 55-59 stert street abingdon OX14 3JF
dot icon04/07/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon04/07/2005
Registered office changed on 04/07/05 from: one fleet place london EC4M 7WS
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon20/05/2005
Certificate of change of name
dot icon05/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Noel Justin, Mr.
Director
10/11/2021 - Present
1
Budd, Stephen Philip
Director
11/09/2019 - Present
6
Tholet, Ryan James Eric, Mr.
Director
10/05/2021 - 15/08/2025
2
Zimunhu, Margaret Dambudzo, Ms.
Director
10/11/2021 - Present
1
Collins, James Stephen
Director
18/10/2017 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CF CORPORATE FINANCE LIMITED

CF CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Reading International Business Park, Reading RG2 6AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF CORPORATE FINANCE LIMITED?

toggle

CF CORPORATE FINANCE LIMITED is currently Active. It was registered on 05/04/2005 .

Where is CF CORPORATE FINANCE LIMITED located?

toggle

CF CORPORATE FINANCE LIMITED is registered at Reading International Business Park, Reading RG2 6AA.

What does CF CORPORATE FINANCE LIMITED do?

toggle

CF CORPORATE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CF CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-20 with no updates.