CFP ENERGY (UK) LTD.

Register to unlock more data on OkredoRegister

CFP ENERGY (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827219

Incorporation date

23/02/2009

Size

Full

Contacts

Registered address

Registered address

245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Resolutions
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Resolutions
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon01/10/2025
Cessation of Cfp Energy Group Ltd. as a person with significant control on 2025-10-01
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon20/08/2024
Full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Change of details for Cf Pathways Limited as a person with significant control on 2023-10-31
dot icon06/11/2023
Change of details for Cf Risk Management Solutions Limited as a person with significant control on 2023-11-06
dot icon02/11/2023
Certificate of change of name
dot icon30/05/2023
Registered office address changed from , 80 Hammersmith Road, London, W14 8UD to 245 Hammersmith Road London W6 8PW on 2023-05-30
dot icon25/04/2023
Resolutions
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon07/02/2023
Notification of Cf Risk Management Solutions Limited as a person with significant control on 2022-10-12
dot icon07/02/2023
Notification of Cf Pathways Limited as a person with significant control on 2022-10-12
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Amended full accounts made up to 2017-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon16/02/2018
Cessation of Volaw Corporate Trustee Limited as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of The Rassmuson 2011 Settlement as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of The Navon 2011 Settlement as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of Northern Light Holding Limited as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of Northern Light Capital Limited as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of Dabro Investments Limited as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of Dabro Holdings Limited as a person with significant control on 2018-02-16
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/03/2013
Director's details changed for Thomas Erik Rassmuson on 2013-03-13
dot icon13/03/2013
Director's details changed for Jonathan Navon on 2013-03-13
dot icon13/03/2013
Secretary's details changed for Jonathan Navon on 2013-03-13
dot icon13/03/2013
Registered office address changed from , 80 Hammersmith Road, London, W14 8UD, United Kingdom on 2013-03-13
dot icon13/03/2013
Registered office address changed from , Lyric House 149 Hammersmith Road, London, W14 0QL on 2013-03-13
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon17/01/2012
Certificate of change of name
dot icon20/12/2011
Amended full accounts made up to 2011-03-31
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Director's details changed for Thomas Erik Rassmuson on 2011-02-23
dot icon24/02/2011
Certificate of change of name
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon23/02/2011
Termination of appointment of Simon Glossop as a director
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon19/04/2010
Registered office address changed from , One Lyric Square, London, W6 0NB on 2010-04-19
dot icon03/03/2009
Resolutions
dot icon23/02/2009
Director appointed thomas rassmuson
dot icon23/02/2009
Director appointed simon glossop
dot icon23/02/2009
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
31/03/2025
dot iconNext confirmation date
27/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
6.33M
-
0.00
200.15K
-
2022
27
5.83M
-
12.44M
275.68K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navon, Jonathan
Director
23/02/2009 - Present
36
Mr Thomas Erik Rassmuson
Director
23/02/2009 - Present
33
Navon, Jonathan
Secretary
23/02/2009 - Present
-

Persons with Significant Control

7
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 CFP ENERGY (UK) LTD.

CFP ENERGY (UK) LTD. is an(a) Active company incorporated on 23/02/2009 with the registered office located at 245 Hammersmith Road, London W6 8PW. There are currently 3 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 CFP ENERGY (UK) LTD.?

toggle

CFP ENERGY (UK) LTD. is currently Active. It was registered on 23/02/2009 .

Where is CFP ENERGY (UK) LTD. located?

toggle

CFP ENERGY (UK) LTD. is registered at 245 Hammersmith Road, London W6 8PW.

What does CFP ENERGY (UK) LTD. do?

toggle

CFP ENERGY (UK) LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CFP ENERGY (UK) LTD.?

toggle

The latest filing was on 08/04/2026: Resolutions.