Background WavePink WaveYellow Wave

CFPRO LIMITED (08998267)

CFPRO LIMITED (08998267) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CFPRO LIMITED has been registered for 11 years. Current directors include BROOK, Lee Alan, MCCAW, Greg, NEVILLE, Myfanwy Margaret and 4 others.

Company Number
08998267
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOK, Lee Alan, MCCAW, Greg, NEVILLE, Myfanwy Margaret, RYDER, Neill Timothy, SHAW, Juliet Elizabeth, SPURRIER, Barbara Joyce, TARLETON, Lucy Constance
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFPRO LIMITED

CFPRO LIMITED is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CFPRO LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

08998267

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

330 High Holborn Holborn Gate London WC1V 7QH England
From: 19 May 2023To: 7 December 2023
5 Chancery Lane London WC2A 1LG England
From: 24 March 2022To: 19 May 2023
12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom
From: 10 April 2017To: 24 March 2022
Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS Great Britain
From: 15 March 2016To: 10 April 2017
30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS England
From: 8 June 2015To: 15 March 2016
C/O 2nd Floor 39 Long Acre Covent Garden London WC2E 9LG
From: 15 April 2014To: 8 June 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 15
Director Joined
Mar 15
Funding Round
May 15
Director Left
Jun 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Jul 17
Share Issue
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BROOK, Lee Alan

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 30 Nov 2023

MCCAW, Greg

Active
Ballards Lane, LondonN3 1XW
Born November 1984
Director
Appointed 29 Jul 2025

NEVILLE, Myfanwy Margaret

Active
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 30 Nov 2023

RYDER, Neill Timothy

Active
Ballards Lane, LondonN3 1XW
Born May 1976
Director
Appointed 29 Jul 2025

SHAW, Juliet Elizabeth

Active
Ballards Lane, LondonN3 1XW
Born August 1976
Director
Appointed 29 Jul 2025

SPURRIER, Barbara Joyce

Active
Ballards Lane, LondonN3 1XW
Born October 1955
Director
Appointed 15 Apr 2014

TARLETON, Lucy Constance

Active
Ballards Lane, LondonN3 1XW
Born December 1977
Director
Appointed 10 Mar 2021

APPEL, Jason Ian

Resigned
Ballards Lane, LondonN3 1XW
Born April 1976
Director
Appointed 30 Nov 2023
Resigned 29 Jul 2025

BLENKINSOP, Christopher Iain

Resigned
Retreat Road, RichmondTW9 1AF
Born August 1953
Director
Appointed 02 Jan 2015
Resigned 06 Feb 2020

CLARK-DARBY, Maureen Ann

Resigned
The Metal Box Factory, LondonSE1 0HS
Born July 1952
Director
Appointed 01 Mar 2016
Resigned 21 Sept 2016

DUNCAN, Graham John William

Resigned
Retreat Road, RichmondTW9 1AF
Born September 1963
Director
Appointed 01 Jan 2016
Resigned 15 Jun 2017

HANSON, Gary

Resigned
Chancery Lane, LondonWC2A 1LG
Born May 1955
Director
Appointed 08 Jul 2021
Resigned 19 May 2022

JARVIS, Philip Robert

Resigned
Unit 514,The Metal Box Factory, LondonSE1 0HS
Born May 1966
Director
Appointed 02 Feb 2015
Resigned 19 Jun 2015

MILLARD, Jeremy Howard

Resigned
Chancery Lane, LondonWC2A 1LG
Born June 1971
Director
Appointed 14 Jan 2020
Resigned 19 May 2022

PARRY-JONES, Benjamin

Resigned
Ballards Lane, LondonN3 1XW
Born March 1988
Director
Appointed 24 Aug 2021
Resigned 31 Dec 2024

PORTER, James Henry

Resigned
High Holborn, LondonWC1V 7QH
Born August 1973
Director
Appointed 14 Jan 2020
Resigned 30 Nov 2023

SINGH, Diwan

Resigned
The Metal Box Factory, LondonSE1 0HS
Born June 1976
Director
Appointed 01 Nov 2015
Resigned 01 Jul 2016

STAVELEY, David Alan

Resigned
Chancery Lane, LondonWC2A 1LG
Born May 1949
Director
Appointed 14 Jan 2020
Resigned 19 May 2022

WEDGE, Michael Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born September 1984
Director
Appointed 30 Nov 2023
Resigned 29 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Significant influence or control
Notified 30 Apr 2020

Mrs Barbara Spurrier

Ceased
Retreat Road, RichmondTW9 1AF
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
3 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
15 November 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Legacy
17 March 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Legacy
17 January 2020
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
10 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation