CFC ANCOP UK LTD

Register to unlock more data on OkredoRegister

CFC ANCOP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11402816

Incorporation date

07/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Couples For Christ - United Kingdom (Spaces), 12 Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2018)
dot icon29/07/2025
Certificate of change of name
dot icon27/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/02/2024
Termination of appointment of Warren Mata as a director on 2024-02-23
dot icon15/02/2024
Appointment of Mr. Caezar Buco as a director on 2024-02-10
dot icon15/02/2024
Cessation of Warren Mata as a person with significant control on 2024-02-15
dot icon14/02/2024
Notification of Jose Emmanuel Enage as a person with significant control on 2024-02-13
dot icon14/02/2024
Registered office address changed from Spaces 12 Hammersmith Grove Greater London W6 7AP England to Couples for Christ - United Kingdom (Spaces) 12 Hammersmith Grove London W6 7AP on 2024-02-14
dot icon07/02/2024
Appointment of Mr. Jose Emmanuel Enage as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Val De Jesus Razon as a director on 2024-02-01
dot icon04/02/2024
Registered office address changed from Regus 4th Floor Office 414-01 26-28 Hammersmith Grove London W6 7BA England to Spaces 12 Hammersmith Grove Greater London W6 7AP on 2024-02-04
dot icon23/10/2023
Registered office address changed from 41 Barnes Road Frimley Camberley Surrey GU16 8BY United Kingdom to 26-28 Cfc Uk Family Ministries Mission Centre 4th Floor Hammersmith Grove London W6 7BA on 2023-10-23
dot icon23/10/2023
Registered office address changed from 26-28 Cfc Uk Family Ministries Mission Centre 4th Floor Hammersmith Grove London W6 7BA England to Regus 4th Floor Office 414-01 26-28 Hammersmith Grove London W6 7BA on 2023-10-23
dot icon13/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-06-30
dot icon20/04/2023
Appointment of Mr. Gerwin Premarion as a director on 2023-04-15
dot icon20/04/2023
Appointment of Mr. Rionel Cruz as a director on 2023-04-20
dot icon13/04/2023
Termination of appointment of Nathaniel Buendia as a director on 2023-03-01
dot icon13/04/2023
Cessation of Alan Salada as a person with significant control on 2023-03-01
dot icon13/04/2023
Termination of appointment of Alan Salada as a director on 2023-03-01
dot icon13/04/2023
Appointment of Mr. Val De Jesus Razon as a director on 2023-04-13
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/06/2022
Termination of appointment of Rhodie Jr Nidea as a director on 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2021
Appointment of Mr. Jose Emmanuel Rama as a director on 2021-08-15
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon16/06/2020
Termination of appointment of Sonny Vigo as a director on 2020-06-15
dot icon15/09/2019
Notification of Warren Mata as a person with significant control on 2019-09-15
dot icon15/09/2019
Appointment of Mr Warren Mata as a director on 2019-09-15
dot icon15/09/2019
Termination of appointment of Val De Jesus Razon as a director on 2019-09-15
dot icon15/09/2019
Termination of appointment of Matias Jr. Fadrilan as a director on 2019-09-15
dot icon11/09/2019
Cessation of Sonny Vigo as a person with significant control on 2019-08-01
dot icon11/09/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-08-01
dot icon11/09/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-08-13
dot icon02/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/07/2019
Registered office address changed from 41 Barnes Road, Frimley Camberley Surrey Uk 41 Barnes Road Frimley Frimley Camberley Surrey GU16 8BY England to 41 Barnes Road Frimley Camberley Surrey GU16 8BY on 2019-07-06
dot icon06/07/2019
Registered office address changed from 30 Harwill Croft Morley Leeds West Yorkshire LS27 7PG United Kingdom to 41 Barnes Road, Frimley Camberley Surrey Uk 41 Barnes Road Frimley Frimley Camberley Surrey GU16 8BY on 2019-07-06
dot icon16/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/06/2018
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.32K
-
0.00
40.32K
-
2022
0
40.97K
-
0.00
-
-
2023
0
137.50K
-
0.00
-
-
2023
0
137.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

137.50K £Ascended235.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Razon, Val De Jesus
Director
13/04/2023 - 01/02/2024
2
Razon, Val De Jesus
Director
07/06/2018 - 15/09/2019
2
Nidea, Rhodie Jr
Director
07/06/2018 - 30/06/2022
-
Fadrilan, Matias Jr.
Director
07/06/2018 - 15/09/2019
-
Mata, Warren
Director
15/09/2019 - 23/02/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFC ANCOP UK LTD

CFC ANCOP UK LTD is an(a) Active company incorporated on 07/06/2018 with the registered office located at Couples For Christ - United Kingdom (Spaces), 12 Hammersmith Grove, London W6 7AP. There are currently 5 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 CFC ANCOP UK LTD?

toggle

CFC ANCOP UK LTD is currently Active. It was registered on 07/06/2018 .

Where is CFC ANCOP UK LTD located?

toggle

CFC ANCOP UK LTD is registered at Couples For Christ - United Kingdom (Spaces), 12 Hammersmith Grove, London W6 7AP.

What does CFC ANCOP UK LTD do?

toggle

CFC ANCOP UK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CFC ANCOP UK LTD?

toggle

The latest filing was on 29/07/2025: Certificate of change of name.