Background WavePink WaveYellow Wave

CBF FUNDS TRUSTEE LIMITED (05957490)

CBF FUNDS TRUSTEE LIMITED (05957490) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CBF FUNDS TRUSTEE LIMITED has been registered for 19 years. Current directors include BROOKES, Andrew Peter, CHAN, Choong Fai, CHANDLER, Paul Geoffrey and 3 others.

Company Number
05957490
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2006
Age
19 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKES, Andrew Peter, CHAN, Choong Fai, CHANDLER, Paul Geoffrey, HOME, Oliver Charles Bouverie, MILLIGAN, Andrew Brett, ORR, Murray Leonard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBF FUNDS TRUSTEE LIMITED

CBF FUNDS TRUSTEE LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CBF FUNDS TRUSTEE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05957490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 October 2006

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

Senator House 85 Queen Victoria Street London EC4V 4ET
From: 23 May 2012To: 25 July 2022
80 Cheapside London EC2V 6DZ
From: 5 October 2006To: 23 May 2012
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 21
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 26
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

MOCHALSKA, Marcelina

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 31 Mar 2025

BROOKES, Andrew Peter

Active
Angel Lane, LondonEC4R 3AB
Born January 1962
Director
Appointed 06 Nov 2017

CHAN, Choong Fai

Active
Angel Lane, LondonEC4R 3AB
Born April 1965
Director
Appointed 06 Nov 2017

CHANDLER, Paul Geoffrey

Active
Angel Lane, LondonEC4R 3AB
Born October 1961
Director
Appointed 09 Jun 2020

HOME, Oliver Charles Bouverie

Active
Angel Lane, LondonEC4R 3AB
Born February 1979
Director
Appointed 04 Sept 2023

MILLIGAN, Andrew Brett

Active
Angel Lane, LondonEC4R 3AB
Born November 1956
Director
Appointed 04 Sept 2023

ORR, Murray Leonard

Active
Angel Lane, LondonEC4R 3AB
Born August 1958
Director
Appointed 04 Sept 2023

BROADHURST, Robin Shedden

Resigned
21 Addison Avenue, LondonW11 2QS
Secretary
Appointed 05 Oct 2006
Resigned 15 Dec 2006

FOX, Jacqueline Elizabeth

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 15 Dec 2006
Resigned 31 Mar 2025

BROADHURST, Robin Shedden

Resigned
21 Addison Avenue, LondonW11 2QS
Born June 1946
Director
Appointed 05 Oct 2006
Resigned 03 Mar 2014

BURLEY, Stephen Rodney

Resigned
Stonegate Farmhouse, WadhurstTN5 7EB
Born July 1947
Director
Appointed 06 Oct 2006
Resigned 18 Jul 2007

CARTER, Edward John, Revd Canon

Resigned
Unthank Road, NorwichNR2 2PB
Born January 1967
Director
Appointed 01 Feb 2010
Resigned 28 Oct 2019

CLUNIE, James Bruce, Dr

Resigned
85 Queen Victoria Street, LondonEC4V 4ET
Born May 1968
Director
Appointed 06 Oct 2006
Resigned 12 Oct 2016

DIXON, Gary

Resigned
Angel Lane, LondonEC4R 3AB
Born September 1964
Director
Appointed 18 Jun 2020
Resigned 22 May 2023

FARRALL, Lesley Eve

Resigned
6 Briar Mead, YattonBS49 4RE
Born August 1950
Director
Appointed 06 Oct 2006
Resigned 06 May 2015

JOHNSON, Christine Elaine

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1974
Director
Appointed 06 Nov 2017
Resigned 19 Feb 2026

LEWIS, Nigel Andrew

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1956
Director
Appointed 01 May 2015
Resigned 04 Sept 2023

PEARSON, Nicholas

Resigned
Conduit House, Long MelfordCO10 9DU
Born September 1943
Director
Appointed 06 Oct 2006
Resigned 30 Oct 2009

POLLARD, Graeme David

Resigned
Preston New Road, SouthportPR9 8PJ
Born July 1960
Director
Appointed 01 Feb 2010
Resigned 10 Feb 2020

READ, Philip Edward

Resigned
85 Queen Victoria Street, LondonEC4V 4ET
Born September 1947
Director
Appointed 01 May 2015
Resigned 16 Sept 2019

REES, Deborah Ann

Resigned
Angel Lane, LondonEC4R 3AB
Born August 1960
Director
Appointed 09 Jun 2020
Resigned 21 Jan 2026

STEELE, Sara Hamilton

Resigned
63 Bishop's Mansions, LondonSW6 6DZ
Born December 1947
Director
Appointed 06 Oct 2006
Resigned 26 Feb 2018

TURNBULL, Richard Duncan, Revd Dr

Resigned
85 Queen Victoria Street, LondonEC4V 4ET
Born October 1960
Director
Appointed 05 Oct 2006
Resigned 21 May 2018

WELBY, Justin, Rvd

Resigned
1 Coventry Cathedral, CoventryCV1 5AB
Born December 1959
Director
Appointed 06 Oct 2006
Resigned 10 Jul 2007

WILLIAMS, Richard Samuel Bradbury

Resigned
40 Woodside, LondonSW19 7AG
Born June 1968
Director
Appointed 06 Oct 2006
Resigned 21 May 2018

WOODMORE, Michael Brian

Resigned
85 Queen Victoria Street, LondonEC4V 4ET
Born November 1943
Director
Appointed 01 May 2015
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Resolution
3 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Legacy
17 October 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Incorporation Company
5 October 2006
NEWINCIncorporation