CFPRO IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CFPRO IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13420622

Incorporation date

26/05/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2021)
dot icon20/01/2026
Termination of appointment of Greg Mccaw as a director on 2025-12-22
dot icon20/01/2026
Termination of appointment of Myfanwy Margaret Neville as a director on 2025-12-22
dot icon20/01/2026
Termination of appointment of Neill Timothy Ryder as a director on 2025-12-22
dot icon20/01/2026
Termination of appointment of Juliet Elizabeth Shaw as a director on 2025-12-22
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/11/2025
-
dot icon11/11/2025
-
dot icon05/11/2025
Director's details changed for Greg Mccaw on 2025-07-29
dot icon03/11/2025
-
dot icon31/10/2025
Appointment of Greg Mccaw as a director on 2025-07-29
dot icon31/10/2025
Appointment of Mrs Juliet Elizabeth Shaw as a director on 2025-07-29
dot icon31/10/2025
Appointment of Mr Neill Timothy Ryder as a director on 2025-07-29
dot icon31/10/2025
Termination of appointment of Jason Ian Appel as a director on 2025-07-29
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/12/2024
Termination of appointment of Benjamin Parry-Jones as a director on 2024-12-31
dot icon12/06/2024
Change of details for Cfpro Holdings Limited as a person with significant control on 2023-12-07
dot icon12/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon19/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Termination of appointment of Barbara Joyce Spurrier as a director on 2023-11-30
dot icon07/12/2023
Termination of appointment of Diwan Singh as a director on 2023-11-30
dot icon07/12/2023
Appointment of Mr Lee Alan Brook as a director on 2023-11-30
dot icon07/12/2023
Appointment of Mr Jason Ian Appel as a director on 2023-11-30
dot icon07/12/2023
Appointment of Ms Myfanwy Margaret Neville as a director on 2023-11-30
dot icon07/12/2023
Registered office address changed from 330 High Holborn Holborn Gate London WC1V 7QH England to 35 Ballards Lane London N3 1XW on 2023-12-07
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Diwan Singh on 2022-06-18
dot icon02/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon31/05/2023
Director's details changed for Mrs Barbara Joyce Spurrier on 2023-05-19
dot icon19/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 2023-05-19
dot icon19/05/2023
Change of details for Cfpro Holdings Limited as a person with significant control on 2023-05-19
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/08/2022
Director's details changed for Mr Ben Parry-Jones on 2022-08-23
dot icon13/06/2022
Change of details for Cfpro Holdings Limited as a person with significant control on 2022-03-24
dot icon01/06/2022
Appointment of Mr Diwan Singh as a director on 2022-05-30
dot icon31/05/2022
Appointment of Mr Ben Parry-Jones as a director on 2022-05-30
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon23/05/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon24/03/2022
Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF England to 5 Chancery Lane London WC2A 1LG on 2022-03-24
dot icon26/05/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,760.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
22.04K
-
0.00
-
-
2022
0
30.64K
-
0.00
1.76K
-
2022
0
30.64K
-
0.00
1.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.64K £Ascended39.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Diwan
Director
30/05/2022 - 30/11/2023
12
Ryder, Neill Timothy
Director
29/07/2025 - 22/12/2025
63
Spurrier, Barbara Joyce
Director
26/05/2021 - 30/11/2023
39
Parry-Jones, Benjamin
Director
30/05/2022 - 31/12/2024
3
Brook, Lee Alan
Director
30/11/2023 - Present
44

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+
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 CFPRO IT SOLUTIONS LIMITED

CFPRO IT SOLUTIONS LIMITED is an(a) Active company incorporated on 26/05/2021 with the registered office located at 35 Ballards Lane, London N3 1XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CFPRO IT SOLUTIONS LIMITED?

toggle

CFPRO IT SOLUTIONS LIMITED is currently Active. It was registered on 26/05/2021 .

Where is CFPRO IT SOLUTIONS LIMITED located?

toggle

CFPRO IT SOLUTIONS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CFPRO IT SOLUTIONS LIMITED do?

toggle

CFPRO IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CFPRO IT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Greg Mccaw as a director on 2025-12-22.