Background WavePink WaveYellow Wave

CFP SOFTWARE LIMITED (02428214)

CFP SOFTWARE LIMITED (02428214) is an active UK company. incorporated on 2 October 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. CFP SOFTWARE LIMITED has been registered for 36 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
02428214
Status
active
Type
ltd
Incorporated
2 October 1989
Age
36 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFP SOFTWARE LIMITED

CFP SOFTWARE LIMITED is an active company incorporated on 2 October 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CFP SOFTWARE LIMITED was registered 36 years ago.(SIC: 58290)

Status

active

Active since 36 years ago

Company No

02428214

LTD Company

Age

36 Years

Incorporated 2 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

COMPUTERS FOR PROFESSIONALS LIMITED
From: 2 October 1989To: 12 April 1996
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England
From: 14 October 2015To: 20 September 2016
1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY
From: 3 July 2014To: 14 October 2015
Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England
From: 30 December 2013To: 3 July 2014
Po Box 68164 Kings Place 90 York Way London N1P 2AP
From: 23 September 2010To: 30 December 2013
Number 1 Scott Place Manchester Greater Manchester M3 3GG
From: 2 October 1989To: 23 September 2010
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 11
Director Joined
Mar 12
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Director Joined
Oct 14
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

DARUVALLA, Mark Neville

Resigned
Wood Cottage, TruroTR3 7PE
Secretary
Appointed 01 Jul 1997
Resigned 19 Mar 2008

GODDARD, Mark David

Resigned
St. James Road, BrackleyNN13 7XY
Secretary
Appointed 15 May 2009
Resigned 07 Oct 2014

KIRKPATRICK, Barbara Jacqueline Anne

Resigned
Latchetts Goose Green, PetersfieldGU31 5PD
Secretary
Appointed N/A
Resigned 01 Jul 1997

WRIGHT, Claire Elizabeth

Resigned
3 Vicarage Lane, YorkYO43 4RR
Secretary
Appointed 19 Mar 2008
Resigned 15 May 2009

ANTHONY, Richard

Resigned
Penlee, TruroTR14 OQG
Born May 1971
Director
Appointed 01 Mar 2007
Resigned 19 Mar 2008

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 20 Sept 2018
Resigned 31 May 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 07 Jun 2018
Resigned 15 Jul 2025

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 19 Mar 2008
Resigned 02 Nov 2009

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2018

DARUVALLA, Mark Neville

Resigned
Wood Cottage, TruroTR3 7PE
Born October 1961
Director
Appointed 01 Jul 1997
Resigned 23 Jan 2009

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1959
Director
Appointed 19 Mar 2008
Resigned 04 May 2018

HUDSON, Alan

Resigned
90 York Way, LondonN1P 2AP
Born March 1974
Director
Appointed 16 Feb 2012
Resigned 17 Dec 2013

KIRKPATRICK, Barbara Jacqueline Anne

Resigned
639 South Dowling Street, Surry Hills
Born July 1944
Director
Appointed N/A
Resigned 19 Mar 2008

KIRKPATRICK, Leslie Ian

Resigned
639 South Dowling Street, Surry Hills
Born March 1947
Director
Appointed N/A
Resigned 19 Mar 2008

LIDDIMENT, Robert Richard

Resigned
11 Treloweth Way, RedruthTR15 3TS
Born October 1965
Director
Appointed 01 Jul 1997
Resigned 19 Mar 2008

MAY, Robert John

Resigned
2 Cavie Road, BrauntonEX33 1DX
Born December 1962
Director
Appointed 01 Apr 2002
Resigned 19 Mar 2008

MILLER, Andrew Arthur

Resigned
90 York Way, LondonN1P 2AP
Born July 1966
Director
Appointed 02 Nov 2009
Resigned 17 Dec 2013

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

SCOTT, Graeme Nicholas

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born November 1970
Director
Appointed 07 Oct 2014
Resigned 28 Apr 2016

SINGER, Darren David

Resigned
90 York Way, LondonN1P 2AP
Born February 1969
Director
Appointed 18 Apr 2011
Resigned 17 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
5 The Cooperage, Copper RowSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2025
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
5 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Auditors Resignation Company
4 January 2014
AUDAUD
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Legacy
18 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Resolution
7 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
28 October 2009
AUDAUD
Auditors Resignation Company
14 October 2009
AUDAUD
Legacy
22 September 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
16 July 2008
225Change of Accounting Reference Date
Resolution
23 May 2008
RESOLUTIONSResolutions
Auditors Resignation Company
23 May 2008
AUDAUD
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
10 October 2000
88(2)R88(2)R
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
363sAnnual Return (shuttle)
Resolution
3 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
287Change of Registered Office
Legacy
3 June 1992
363aAnnual Return
Legacy
4 October 1989
288288
Incorporation Company
2 October 1989
NEWINCIncorporation