Background WavePink WaveYellow Wave

CORPORATE PROJECT FINANCE LIMITED (03492103)

CORPORATE PROJECT FINANCE LIMITED (03492103) is an active UK company. incorporated on 13 January 1998. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORPORATE PROJECT FINANCE LIMITED has been registered for 28 years. Current directors include JEFFERSON, Edward, LEAHY, Kieran Patrick.

Company Number
03492103
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
C/O Study Inn, Lambert House, Nottingham, NG1 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEFFERSON, Edward, LEAHY, Kieran Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE PROJECT FINANCE LIMITED

CORPORATE PROJECT FINANCE LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORPORATE PROJECT FINANCE LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03492103

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CORPORATE PROJECTS LIMITED
From: 13 January 1998To: 25 June 2001
Contact
Address

C/O Study Inn, Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 2 December 2024
359 Yardley Road Yardley Birmingham B25 8NB
From: 13 January 1998To: 3 August 2017
Timeline

2 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEAHY, Kieran

Active
80 Talbot Street, NottinghamNG1 5EN
Secretary
Appointed 14 Dec 2011

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 16 Apr 2002

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 14 May 2001

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Secretary
Appointed 21 May 2001
Resigned 14 Dec 2011

JEFFERSON, Louise Margaret

Resigned
Aspley Farm, SolihullB94 5HT
Secretary
Appointed 05 Apr 2001
Resigned 21 May 2001

LEAHY, Kieran Patrick

Resigned
18 Julian Close, CoventryCV2 2NN
Secretary
Appointed 13 Jan 1998
Resigned 05 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 13 Jan 1998

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Born May 1966
Director
Appointed 21 May 2001
Resigned 14 Dec 2011

JEFFERSON, Edward

Resigned
Aspley Farm Blind Lane, SolihullB94 5HT
Born April 1948
Director
Appointed 13 Jan 1998
Resigned 21 May 2001

LEAHY, Kieran Patrick

Resigned
18 Julian Close, CoventryCV2 2NN
Born March 1961
Director
Appointed 13 Jan 1998
Resigned 05 Apr 2001

Persons with significant control

1

80 Talbot Street, NottinghamNG1 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Administrative Restoration Company
20 August 2020
RT01RT01
Gazette Dissolved Compulsory
11 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Resolution
24 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Auditors Resignation Company
23 January 2009
AUDAUD
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
288bResignation of Director or Secretary
Incorporation Company
13 January 1998
NEWINCIncorporation