CFP LOTTERY AND RAFFLES LIMITED

Register to unlock more data on OkredoRegister

CFP LOTTERY AND RAFFLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02596199

Incorporation date

28/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead SL6 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1991)
dot icon02/04/2026
Change of details for Mr Jason Charles Haigh-Ellery as a person with significant control on 2026-03-24
dot icon02/04/2026
Notification of Connor James Haigh-Ellery as a person with significant control on 2026-03-24
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon08/12/2025
Purchase of own shares.
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-24
dot icon05/11/2025
Cessation of Mosaic Fulfilment Solutions Ltd as a person with significant control on 2025-10-24
dot icon05/11/2025
Change of details for Mr Jason Charles Haigh-Ellery as a person with significant control on 2025-10-24
dot icon15/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Termination of appointment of Scott Robert Gray as a director on 2025-07-03
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon20/08/2024
Appointment of Mr Scott Robert Gray as a director on 2024-07-25
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Termination of appointment of Duncan Scott Marrison as a director on 2024-07-12
dot icon10/06/2024
Change of details for Mr Jason Charles Haigh-Ellery as a person with significant control on 2023-09-08
dot icon13/05/2024
Notification of Mosaic Fulfilment Solutions Ltd as a person with significant control on 2023-09-08
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2023
Termination of appointment of Heather Jane East as a director on 2023-04-01
dot icon02/04/2023
Appointment of Mrs Corinne Sarah Cordery as a director on 2023-04-01
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon27/08/2020
Director's details changed for Mr Jason Charles Haigh-Ellery on 2020-08-27
dot icon27/08/2020
Change of details for Mr Jason Charles Haigh-Ellery as a person with significant control on 2020-08-27
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Appointment of Mr Duncan Scott Marrison as a director on 2019-06-13
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon30/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon10/01/2019
Notification of Jason Haigh-Ellery as a person with significant control on 2019-01-10
dot icon10/01/2019
Cessation of Miles David Ellery as a person with significant control on 2019-01-10
dot icon08/01/2019
Termination of appointment of Miles Haigh-Ellery as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mrs Heather Jane East as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Miles David Haigh-Ellery as a secretary on 2019-01-08
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/02/2017
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to Suite 1 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead SL6 3LW on 2017-02-06
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/03/2015
Appointment of Miles David Haigh-Ellery as a secretary on 2015-03-11
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Satisfaction of charge 7 in full
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon17/09/2013
Termination of appointment of Penelope Haigh-Ellery as a secretary
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Accounts for a medium company made up to 2012-03-31
dot icon22/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Penelope Haigh-Ellery as a director
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon28/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/07/2011
Auditor's resignation
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Change of name notice
dot icon25/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon10/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/03/2010
Registered office address changed from 14 Craufurd Rise Maidenhead SL6 7LX on 2010-03-08
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/04/2009
Return made up to 08/03/09; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 08/03/08; no change of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 08/03/07; change of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: 14 craufurd rise maidenhead SL6 7LX
dot icon04/07/2006
Registered office changed on 04/07/06 from: lexham house forest road binfield bracknell berkshire.RG42 4HP
dot icon08/03/2006
Return made up to 08/03/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 08/03/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Return made up to 21/03/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon16/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon18/03/2002
Return made up to 21/03/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 21/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Return made up to 21/03/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1998
Return made up to 21/03/98; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1996-03-31
dot icon17/04/1997
Return made up to 21/03/97; full list of members
dot icon04/06/1996
Return made up to 21/03/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Accounts for a small company made up to 1994-03-31
dot icon03/04/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 21/03/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/03/1993
Return made up to 28/03/93; no change of members
dot icon08/02/1993
Accounting reference date shortened from 04/04 to 31/03
dot icon02/02/1993
Accounts for a small company made up to 1992-04-04
dot icon29/06/1992
Return made up to 28/03/92; full list of members
dot icon10/06/1991
Registered office changed on 10/06/91 from: 50 old street london EC1
dot icon09/05/1991
Ad 28/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/05/1991
Accounting reference date notified as 04/04
dot icon10/04/1991
Secretary resigned
dot icon28/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

23
2023
change arrow icon-35.23 % *

* during past year

Cash in Bank

£394,325.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
39
747.10K
-
0.00
382.44K
-
2022
24
740.67K
-
0.00
608.79K
-
2023
23
701.44K
-
0.00
394.33K
-
2023
23
701.44K
-
0.00
394.33K
-

Employees

2023

Employees

23 Descended-4 % *

Net Assets(GBP)

701.44K £Descended-5.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.33K £Descended-35.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marrison, Duncan Scott
Director
13/06/2019 - 12/07/2024
20
Cordery, Corinne Sarah
Director
01/04/2023 - Present
4
Gray, Scott Robert
Director
25/07/2024 - 03/07/2025
11
East, Heather Jane
Director
08/01/2019 - 01/04/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CFP LOTTERY AND RAFFLES LIMITED

CFP LOTTERY AND RAFFLES LIMITED is an(a) Active company incorporated on 28/03/1991 with the registered office located at Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead SL6 3LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CFP LOTTERY AND RAFFLES LIMITED?

toggle

CFP LOTTERY AND RAFFLES LIMITED is currently Active. It was registered on 28/03/1991 .

Where is CFP LOTTERY AND RAFFLES LIMITED located?

toggle

CFP LOTTERY AND RAFFLES LIMITED is registered at Suite 1 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead SL6 3LW.

What does CFP LOTTERY AND RAFFLES LIMITED do?

toggle

CFP LOTTERY AND RAFFLES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CFP LOTTERY AND RAFFLES LIMITED have?

toggle

CFP LOTTERY AND RAFFLES LIMITED had 23 employees in 2023.

What is the latest filing for CFP LOTTERY AND RAFFLES LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Mr Jason Charles Haigh-Ellery as a person with significant control on 2026-03-24.