Background WavePink WaveYellow Wave

CIPFA C.CO LTD (10212053)

CIPFA C.CO LTD (10212053) is an active UK company. incorporated on 2 June 2016. 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. CIPFA C.CO LTD has been registered for 9 years. Current directors include BLACKMAN, Anna.

Company Number
10212053
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
77 Mansell Street, London, E1 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLACKMAN, Anna
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPFA C.CO LTD

CIPFA C.CO LTD is an active company incorporated on 2 June 2016 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. CIPFA C.CO LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10212053

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CIPFA NEWCO LIMITED
From: 2 June 2016To: 10 January 2017
Contact
Address

77 Mansell Street London, E1 8AN,

Previous Addresses

G1D, Springwood, Booths Park Chelford Road Knutsford WA16 8GS England
From: 8 January 2020To: 23 September 2024
C/O Natalie Abraham Cipfa, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR England
From: 29 August 2016To: 8 January 2020
49 Crescent Road Southport Merseyside PR8 4SS
From: 2 June 2016To: 29 August 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Jan 17
Funding Round
Jan 19
Director Joined
Jan 19
Share Buyback
Apr 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Share Buyback
Aug 24
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MILOPOULOS, Patricia

Active
Mansell Street, LondonE1 8AN
Secretary
Appointed 08 Sept 2023

BLACKMAN, Anna

Active
Mansell Street, LondonE1 8AN
Born December 1979
Director
Appointed 01 Feb 2024

HANNAM, Nicola Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 18 Nov 2021
Resigned 07 Sept 2023

MOSS, Gareth Brian

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 17 Mar 2020
Resigned 22 Nov 2021

ABRAHAM, Natalie

Resigned
Chelford Road, KnutsfordWA16 8GS
Born February 1985
Director
Appointed 01 Jan 2017
Resigned 25 Jan 2023

BROWN, Christopher John

Resigned
Chelford Road, KnutsfordWA16 8GS
Born May 1968
Director
Appointed 14 Oct 2020
Resigned 23 Jan 2023

HALL, Donna Marie, Professor

Resigned
Chelford Road, KnutsfordWA16 8GS
Born February 1964
Director
Appointed 04 Dec 2020
Resigned 30 Jun 2024

HARRISON, Richard

Resigned
Mercury Court, ChesterCH1 4QR
Born January 1975
Director
Appointed 02 Jun 2016
Resigned 31 Mar 2020

MCDONAGH, Michael

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1968
Director
Appointed 27 Apr 2021
Resigned 25 Jan 2023

MOSS, Gareth Brian

Resigned
Mansell Street, LondonE1 8AN
Born October 1966
Director
Appointed 22 Nov 2021
Resigned 01 Jan 2024

WHITEMAN, Robert Arthur

Resigned
Mansell Street, LondonE1 8AN
Born December 1961
Director
Appointed 04 Dec 2020
Resigned 04 Aug 2022

WOODMAN, Peter Andrew

Resigned
Mansell Street, LondonE1 8AN
Born May 1964
Director
Appointed 02 Jun 2016
Resigned 04 Dec 2020

WOOLSTON, Paul

Resigned
Mercury Court, ChesterCH1 4QR
Born July 1955
Director
Appointed 01 Sept 2016
Resigned 21 Jul 2020

WORSLEY, Dan Richard

Resigned
Mansell Street, LondonE1 8AN
Born March 1982
Director
Appointed 11 Sept 2018
Resigned 22 Nov 2021

WORSLEY, Daniel Richard

Resigned
Mansell Street, LondonE1 8AN
Born March 1982
Director
Appointed 04 Aug 2022
Resigned 30 Jun 2024

Persons with significant control

1

Cipfa

Active
Mansell Street, LondonE1 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
6 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 June 2022
RP04CS01RP04CS01
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
30 April 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
10 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 August 2016
AD01Change of Registered Office Address
Incorporation Company
2 June 2016
NEWINCIncorporation