CFO2GO LIMITED

Register to unlock more data on OkredoRegister

CFO2GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396447

Incorporation date

18/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

79 Felpham Road, Felpham, Bognor Regis, West Sussex PO22 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/03/2025
Change of details for Mr Peter Graham Rollison as a person with significant control on 2025-03-12
dot icon19/03/2025
Director's details changed for Mr Peter Graham Rollison on 2025-03-12
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Registered office address changed from 24 Downview Road Felpham Bognor Regis West Sussex PO22 8HQ to 79 Felpham Road Felpham Bognor Regis West Sussex PO22 7PF on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Peter Graham Rollison on 2023-08-01
dot icon25/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/09/2017
Statement of capital on 2017-08-31
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon07/06/2016
Resolutions
dot icon25/05/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon21/05/2016
Certificate of change of name
dot icon06/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Petersons Registrars Limited as a secretary on 2016-01-31
dot icon06/05/2016
Director's details changed for Peter Graham Rollison on 2016-01-31
dot icon30/04/2016
Resolutions
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/04/2014
Director's details changed for Peter Graham Rollison on 2014-04-10
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/06/2012
Registered office address changed from , Church House, 94 Felpham Road Felpham, Bognor Regis, West Sussex, PO22 7PG on 2012-06-22
dot icon22/06/2012
Secretary's details changed for Petersons Registrars Limited on 2012-03-31
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon13/05/2010
Purchase of own shares.
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Petersons Registrars Limited on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated director richard haygarth
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Director resigned
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 18/03/05; full list of members
dot icon03/05/2005
Ad 01/07/04--------- £ si 300@1=300 £ ic 34700/35000
dot icon03/05/2005
Ad 01/07/04--------- £ si 9600@1=9600 £ ic 25100/34700
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon03/04/2004
Return made up to 18/03/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon06/04/2003
Ad 21/03/03-28/03/03 £ si 25005@1=25005 £ ic 95/25100
dot icon06/04/2003
Return made up to 18/03/03; full list of members
dot icon12/07/2002
Registered office changed on 12/07/02 from: 24 downview road, felpham, bognor regis, west sussex PO22 8QN
dot icon09/05/2002
Particulars of mortgage/charge
dot icon12/04/2002
Director resigned
dot icon02/04/2002
Ad 19/03/02--------- £ si 94@1=94 £ ic 1/95
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ
dot icon26/03/2002
Secretary resigned
dot icon18/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
32.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollison, Peter Graham
Director
19/03/2002 - Present
9

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

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 CFO2GO LIMITED

CFO2GO LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at 79 Felpham Road, Felpham, Bognor Regis, West Sussex PO22 7PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFO2GO LIMITED?

toggle

CFO2GO LIMITED is currently Active. It was registered on 18/03/2002 .

Where is CFO2GO LIMITED located?

toggle

CFO2GO LIMITED is registered at 79 Felpham Road, Felpham, Bognor Regis, West Sussex PO22 7PF.

What does CFO2GO LIMITED do?

toggle

CFO2GO LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CFO2GO LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.