COMMUNITY FINANCE COMPANY 1 PLC

Register to unlock more data on OkredoRegister

COMMUNITY FINANCE COMPANY 1 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459591

Incorporation date

03/12/2010

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon06/02/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon06/02/2025
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon06/02/2025
Change of details for Cofco Holdings 1 Limited as a person with significant control on 2024-11-18
dot icon10/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Change of details for Cofco Holdings 1 Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Director's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon08/07/2021
Director's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon08/07/2021
Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05
dot icon08/07/2021
Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon08/07/2021
Change of details for Cofco Holdings 1 Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon26/01/2021
Auditor's resignation
dot icon20/01/2021
Appointment of Mr Sean Peter Martin as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Carl Steven Baldry as a director on 2021-01-15
dot icon31/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon11/07/2019
Director's details changed for Link Corporate Services Limited on 2019-07-01
dot icon11/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon11/07/2019
Director's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Change of details for Cofco Holdings 1 Limited as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-05-28
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon20/10/2017
Change of details for Cofco Holdings 1 Limited as a person with significant control on 2017-10-09
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Susan Elizabeth Lawrence as a director on 2015-07-31
dot icon30/07/2015
Appointment of Carl Baldry as a director on 2015-07-30
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Registration of charge 074595910002, created on 2015-05-13
dot icon29/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon16/06/2014
Appointment of Mrs Susan Elizabeth Lawrence as a director
dot icon16/06/2014
Termination of appointment of Sean Martin as a director
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon07/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/12/2011
Director's details changed for Mr Sean Peter Martin on 2011-09-05
dot icon20/09/2011
Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2011-09-20
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2011
Memorandum and Articles of Association
dot icon13/06/2011
Commence business and borrow
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon13/06/2011
Trading certificate for a public company
dot icon02/06/2011
Termination of appointment of Craig Alexander James Morris as a director
dot icon02/06/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon02/06/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon02/06/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon02/06/2011
Appointment of Mr Sean Peter Martin as a director
dot icon02/06/2011
Appointment of Capita Trust Corporate Limited as a director
dot icon02/06/2011
Appointment of Capita Trust Secretaries Limited as a secretary
dot icon02/06/2011
Appointment of Capita Trust Corporate Services Limited as a director
dot icon02/06/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-06-02
dot icon26/05/2011
Certificate of change of name
dot icon03/12/2010
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
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA TRUST CORPORATE LIMITED
Corporate Director
02/06/2011 - Present
221
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
02/06/2011 - Present
175
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
17/01/2014 - Present
173
Martin, Sean Peter
Director
15/01/2021 - Present
218
Martin, Sean Peter
Director
02/06/2011 - 22/05/2014
218

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+
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 COMMUNITY FINANCE COMPANY 1 PLC

COMMUNITY FINANCE COMPANY 1 PLC is an(a) Active company incorporated on 03/12/2010 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. 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 COMMUNITY FINANCE COMPANY 1 PLC?

toggle

COMMUNITY FINANCE COMPANY 1 PLC is currently Active. It was registered on 03/12/2010 .

Where is COMMUNITY FINANCE COMPANY 1 PLC located?

toggle

COMMUNITY FINANCE COMPANY 1 PLC is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does COMMUNITY FINANCE COMPANY 1 PLC do?

toggle

COMMUNITY FINANCE COMPANY 1 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY FINANCE COMPANY 1 PLC?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.