CF PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CF PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07461345

Incorporation date

06/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapps Farmhouse, Slaughterford, Chippenham SN14 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2010)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon04/09/2025
Appointment of Mr Mark Boulden as a director on 2025-09-01
dot icon03/09/2025
Cessation of Timothy John Walton as a person with significant control on 2025-09-01
dot icon03/09/2025
Notification of Adam Thomas Lynch as a person with significant control on 2025-09-01
dot icon03/09/2025
Termination of appointment of Timothy John Walton as a secretary on 2025-09-01
dot icon03/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon13/08/2025
Cessation of Rupert Edward Paul Newman as a person with significant control on 2025-08-06
dot icon13/08/2025
Cessation of Timothy Hugh Potts as a person with significant control on 2025-08-06
dot icon13/08/2025
Termination of appointment of Rupert Edward Paul Newman as a director on 2025-08-06
dot icon13/08/2025
Termination of appointment of Timothy Hugh Potts as a director on 2025-08-06
dot icon13/08/2025
Appointment of Mr Adam Thomas Lynch as a director on 2025-08-06
dot icon13/08/2025
Registered office address changed from 20 the Bassetts Box Corsham SN13 8ER to Chapps Farmhouse Slaughterford Chippenham SN14 8RJ on 2025-08-13
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Termination of appointment of William Keir as a director
dot icon06/02/2013
Termination of appointment of Douglas Miles as a director
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/12/2012
Register inspection address has been changed from C/O Tim Walton 20 the Bassetts Box Corsham Wiltshire SN13 8ER United Kingdom
dot icon06/12/2012
Appointment of Mr Timothy John Walton as a secretary
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/01/2012
Register(s) moved to registered inspection location
dot icon03/01/2012
Register inspection address has been changed
dot icon07/09/2011
Appointment of Mr Douglas Leslie Miles as a director
dot icon07/09/2011
Appointment of Mr Elliot John Atkinson as a director
dot icon07/09/2011
Appointment of Mr William John Keir as a director
dot icon17/02/2011
Appointment of Timothy Hugh Potts as a director
dot icon06/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.98 % *

* during past year

Cash in Bank

£11,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
9.13K
-
0.00
13.01K
-
2022
0
11.96K
-
0.00
12.21K
-
2023
0
11.07K
-
0.00
11.11K
-
2023
0
11.07K
-
0.00
11.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.07K £Descended-7.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.11K £Descended-8.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Timothy Hugh
Director
11/02/2011 - 06/08/2025
5
Newman, Rupert Edward Paul
Director
06/12/2010 - 06/08/2025
4
Atkinson, Elliot John
Director
04/09/2011 - Present
5
Mr Adam Thomas Lynch
Director
06/08/2025 - Present
1
Boulden, Mark
Director
01/09/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 PROJECTS LIMITED

CF PROJECTS LIMITED is an(a) Active company incorporated on 06/12/2010 with the registered office located at Chapps Farmhouse, Slaughterford, Chippenham SN14 8RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CF PROJECTS LIMITED?

toggle

CF PROJECTS LIMITED is currently Active. It was registered on 06/12/2010 .

Where is CF PROJECTS LIMITED located?

toggle

CF PROJECTS LIMITED is registered at Chapps Farmhouse, Slaughterford, Chippenham SN14 8RJ.

What does CF PROJECTS LIMITED do?

toggle

CF PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CF PROJECTS LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-12-31.