CFP SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CFP SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02428214

Incorporation date

02/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cooperage, 5 Copper Row, London SE1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/07/2025
Appointment of Mr Nicholas John Shaw as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Thomas James Pleydell as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Samantha Fletcher as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Charles Roy Bryant as a director on 2025-07-15
dot icon08/07/2025
Annual return made up to 2007-10-02 with full list of shareholders
dot icon08/07/2025
Annual return made up to 2008-10-02 with full list of shareholders
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon11/07/2024
Notification of Vebra Solutions Limited as a person with significant control on 2024-06-28
dot icon11/07/2024
Cessation of Property Software Limited as a person with significant control on 2024-06-28
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon03/08/2021
Appointment of Mrs Samantha Fletcher as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of Scott Glenister as a director on 2021-08-02
dot icon22/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon26/10/2020
Appointment of Mr Scott Glenister as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of David Paul Sayer as a director on 2020-10-26
dot icon19/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon02/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon02/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon17/03/2020
Termination of appointment of Neil John Edwards as a director on 2020-03-06
dot icon17/03/2020
Appointment of Mr David Paul Sayer as a director on 2020-03-06
dot icon27/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon11/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon11/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/06/2019
Termination of appointment of Andrew James Botha as a director on 2019-05-31
dot icon07/05/2019
Appointment of Mr Neil John Edwards as a director on 2019-04-29
dot icon01/10/2018
Termination of appointment of Alexander Edward Chesterman as a director on 2018-09-30
dot icon21/09/2018
Appointment of Mr Andrew James Botha as a director on 2018-09-20
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon19/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon07/06/2018
Appointment of Mr Charles Roy Bryant as a director on 2018-06-07
dot icon21/05/2018
Termination of appointment of Mark Goddard as a director on 2018-05-04
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon18/07/2017
Change of details for Property Software Limited as a person with significant control on 2016-04-06
dot icon25/01/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/09/2016
Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 2016-09-20
dot icon18/05/2016
Termination of appointment of Graeme Nicholas Scott as a director on 2016-04-28
dot icon18/05/2016
Appointment of Mr Alexander Edward Chesterman as a director on 2016-04-28
dot icon18/05/2016
Resolutions
dot icon13/05/2016
Satisfaction of charge 024282140004 in full
dot icon13/05/2016
Satisfaction of charge 024282140003 in full
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 2015-10-14
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Graeme Nicholas Scott as a director on 2014-10-07
dot icon20/10/2014
Termination of appointment of Mark David Goddard as a secretary on 2014-10-07
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mark Goddard on 2014-06-26
dot icon26/09/2014
Secretary's details changed for Mr Mark David Goddard on 2014-06-26
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 2014-07-03
dot icon18/02/2014
Memorandum and Articles of Association
dot icon04/01/2014
Auditor's resignation
dot icon04/01/2014
Resolutions
dot icon03/01/2014
Registration of charge 024282140004
dot icon30/12/2013
Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 2013-12-30
dot icon30/12/2013
Termination of appointment of Darren Singer as a director
dot icon30/12/2013
Termination of appointment of Andrew Miller as a director
dot icon30/12/2013
Termination of appointment of Alan Hudson as a director
dot icon20/12/2013
Registration of charge 024282140003
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2012-04-01
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Appointment of Alan Hudson as a director
dot icon02/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-04-03
dot icon10/05/2011
Appointment of Darren David Singer as a director
dot icon10/05/2011
Resolutions
dot icon23/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon23/09/2010
Director's details changed for Andrew Arthur Miller on 2010-09-15
dot icon23/09/2010
Secretary's details changed for Mark David Goddard on 2010-09-15
dot icon23/09/2010
Director's details changed for Mark Goddard on 2010-09-15
dot icon23/09/2010
Registered office address changed from Number 1 Scott Place Manchester Greater Manchester M3 3GG on 2010-09-23
dot icon15/06/2010
Full accounts made up to 2010-03-28
dot icon11/01/2010
Full accounts made up to 2009-03-29
dot icon20/11/2009
Termination of appointment of Nicholas Castro as a director
dot icon20/11/2009
Appointment of Andrew Arthur Miller as a director
dot icon12/11/2009
Director's details changed for Mark Goddard on 2009-10-23
dot icon12/11/2009
Secretary's details changed for Mark David Goddard on 2009-10-23
dot icon28/10/2009
Auditor's resignation
dot icon14/10/2009
Auditor's resignation
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon22/05/2009
Secretary appointed mark david goddard
dot icon22/05/2009
Appointment terminated secretary claire wright
dot icon31/01/2009
Appointment terminated director mark daruvalla
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon23/10/2008
Return made up to 02/10/08; full list of members
dot icon16/07/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Auditor's resignation
dot icon24/04/2008
Secretary appointed claire wright
dot icon18/04/2008
Accounts for a small company made up to 2007-06-30
dot icon16/04/2008
Appointment terminated director barbara kirkpatrick
dot icon16/04/2008
Appointment terminated director leslie kirkpatrick
dot icon16/04/2008
Appointment terminated director richard anthony
dot icon16/04/2008
Appointment terminated director robert liddiment
dot icon16/04/2008
Appointment terminated secretary mark daruvalla
dot icon16/04/2008
Appointment terminated director robert may
dot icon16/04/2008
Director appointed mark goddard
dot icon16/04/2008
Director appointed nicholas castro
dot icon09/04/2008
Registered office changed on 09/04/2008 from prosper house cardrew industrial estate redruth cornwall TR15 1SS
dot icon05/11/2007
Return made up to 02/10/07; full list of members
dot icon06/03/2007
New director appointed
dot icon22/12/2006
Accounts for a small company made up to 2006-06-30
dot icon16/10/2006
Return made up to 02/10/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon31/10/2005
Accounts for a small company made up to 2005-06-30
dot icon25/10/2005
Return made up to 02/10/05; full list of members
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Accounts for a small company made up to 2004-06-30
dot icon11/10/2004
Return made up to 02/10/04; full list of members
dot icon18/10/2003
Return made up to 02/10/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-06-30
dot icon18/10/2002
Accounts for a small company made up to 2002-06-30
dot icon25/09/2002
Return made up to 02/10/02; full list of members
dot icon05/05/2002
New director appointed
dot icon19/10/2001
Return made up to 02/10/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-06-30
dot icon05/10/2001
Registered office changed on 05/10/01 from: 3 station hill redruth cornwall TR15 2PP
dot icon08/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/10/2000
Ad 02/10/00--------- £ si 98@1
dot icon26/09/2000
Return made up to 02/10/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-06-30
dot icon23/09/1999
Return made up to 02/10/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-06-30
dot icon24/09/1998
Return made up to 02/10/98; full list of members
dot icon06/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/10/1997
Return made up to 02/10/97; full list of members
dot icon04/08/1997
Particulars of mortgage/charge
dot icon27/07/1997
New director appointed
dot icon01/07/1997
New secretary appointed;new director appointed
dot icon01/07/1997
Secretary resigned
dot icon23/04/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon06/02/1997
Return made up to 02/10/96; no change of members
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon11/04/1996
Certificate of change of name
dot icon31/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon31/01/1996
Resolutions
dot icon25/10/1995
Return made up to 02/10/95; no change of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Return made up to 02/10/94; full list of members
dot icon15/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 02/10/93; no change of members
dot icon18/01/1993
Return made up to 02/10/92; no change of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon03/06/1992
Registered office changed on 03/06/92 from: 9 edward street truro cornwall TR1 3AJ
dot icon03/06/1992
Return made up to 02/10/91; full list of members
dot icon04/10/1989
Secretary resigned
dot icon02/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Charles Roy
Director
07/06/2018 - 15/07/2025
43
Iannucci-Dawson, Riccardo
Director
15/07/2025 - Present
24
Mr Robert John May
Director
01/04/2002 - 19/03/2008
12
Chesterman, Alexander Edward
Director
28/04/2016 - 30/09/2018
71
Mr Graeme Nicholas Scott
Director
07/10/2014 - 28/04/2016
38

Persons with Significant Control

2
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 SOFTWARE LIMITED

CFP SOFTWARE LIMITED is an(a) Active company incorporated on 02/10/1989 with the registered office located at The Cooperage, 5 Copper Row, London SE1 2LH. 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 SOFTWARE LIMITED?

toggle

CFP SOFTWARE LIMITED is currently Active. It was registered on 02/10/1989 .

Where is CFP SOFTWARE LIMITED located?

toggle

CFP SOFTWARE LIMITED is registered at The Cooperage, 5 Copper Row, London SE1 2LH.

What does CFP SOFTWARE LIMITED do?

toggle

CFP SOFTWARE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CFP SOFTWARE LIMITED?

toggle

The latest filing was on 01/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.