CLOSE PF FUNDING I LIMITED

Register to unlock more data on OkredoRegister

CLOSE PF FUNDING I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116966

Incorporation date

05/01/2010

Size

Full

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon08/10/2025
Full accounts made up to 2025-07-31
dot icon24/02/2025
Termination of appointment of John Paul Nowacki as a director on 2025-02-24
dot icon24/02/2025
Appointment of Mr Raheel Shehzad Khan as a director on 2025-02-24
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon04/10/2024
Full accounts made up to 2024-07-31
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon09/10/2023
Full accounts made up to 2023-07-31
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/10/2022
Full accounts made up to 2022-07-31
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/09/2021
Full accounts made up to 2021-07-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon29/09/2020
Full accounts made up to 2020-07-31
dot icon14/08/2020
Director's details changed for Csc Directors (No.2) Limited on 2020-07-31
dot icon14/08/2020
Director's details changed for Csc Directors (No.1) Limited on 2020-07-31
dot icon14/08/2020
Secretary's details changed for Csc Corporate Services (Uk) Limited on 2020-07-31
dot icon14/08/2020
Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 2020-07-31
dot icon14/08/2020
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 2020-08-14
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/12/2019
Full accounts made up to 2019-07-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon05/12/2018
Registration of charge 071169660002, created on 2018-12-03
dot icon30/11/2018
Cessation of Wilmington Trust Sp Services (London) Limited as a person with significant control on 2018-11-30
dot icon30/11/2018
Notification of Csc Corporate Services (Uk) Limited as a person with significant control on 2018-11-30
dot icon30/11/2018
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Robert Sutton as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Daniel Jonathan Wynne as a director on 2018-11-30
dot icon30/11/2018
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2018-11-30
dot icon30/11/2018
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 2018-11-30
dot icon30/11/2018
Appointment of Csc Directors (No.2) Limited as a director on 2018-11-30
dot icon30/11/2018
Appointment of Csc Directors (No.1) Limited as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr John Paul Nowacki as a director on 2018-11-30
dot icon30/11/2018
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 25 Canada Square Level 37 London E14 5LQ on 2018-11-30
dot icon24/10/2018
Appointment of Mr Robert Sutton as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Mignon Clarke-Whelan as a director on 2018-10-01
dot icon02/10/2018
Full accounts made up to 2018-07-31
dot icon03/04/2018
Full accounts made up to 2017-07-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon15/12/2017
Director's details changed for Mr Daniel Jonathan Wynne on 2017-12-05
dot icon27/04/2017
Termination of appointment of Mark Howard Filer as a director on 2017-04-10
dot icon22/03/2017
Appointment of Daniel Jonathan Wynne as a director on 2017-03-16
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon26/10/2016
Full accounts made up to 2016-07-31
dot icon19/10/2016
Director's details changed for Mrs Mignon Clarke on 2016-10-06
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-07-31
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-07-31
dot icon25/03/2013
Full accounts made up to 2012-07-31
dot icon24/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon14/01/2013
Appointment of Miss Mignon Clarke as a director
dot icon14/01/2013
Termination of appointment of Sunil Masson as a director
dot icon20/04/2012
Full accounts made up to 2011-07-31
dot icon13/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon20/12/2011
Director's details changed for Sunil Masson on 2011-12-14
dot icon01/06/2011
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2011-06-01
dot icon01/06/2011
Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon24/02/2011
Full accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2010
Current accounting period shortened from 2011-01-31 to 2010-07-31
dot icon05/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Daniel Jonathan
Director
16/03/2017 - 30/11/2018
271
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
30/11/2018 - Present
1594
Khan, Raheel Shehzad
Director
24/02/2025 - Present
149
CSC DIRECTORS (NO. 1) LIMITED
Corporate Director
30/11/2018 - Present
817
CSC DIRECTORS (NO. 2) LIMITED
Corporate Director
30/11/2018 - Present
808

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 CLOSE PF FUNDING I LIMITED

CLOSE PF FUNDING I LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 4 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 CLOSE PF FUNDING I LIMITED?

toggle

CLOSE PF FUNDING I LIMITED is currently Active. It was registered on 05/01/2010 .

Where is CLOSE PF FUNDING I LIMITED located?

toggle

CLOSE PF FUNDING I LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does CLOSE PF FUNDING I LIMITED do?

toggle

CLOSE PF FUNDING I LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSE PF FUNDING I LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.