Background WavePink WaveYellow Wave

CFP ENERGY RMS LTD. (14333295)

CFP ENERGY RMS LTD. (14333295) is an active UK company. incorporated on 2 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CFP ENERGY RMS LTD. has been registered for 3 years. Current directors include NAVON, Jonathan, RASSMUSON, Thomas Erik.

Company Number
14333295
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
245 Hammersmith Road, London, W6 8PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAVON, Jonathan, RASSMUSON, Thomas Erik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFP ENERGY RMS LTD.

CFP ENERGY RMS LTD. is an active company incorporated on 2 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CFP ENERGY RMS LTD. was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14333295

LTD Company

Age

3 Years

Incorporated 2 September 2022

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 16 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CF RISK MANAGEMENT SOLUTIONS LIMITED
From: 2 September 2022To: 6 November 2023
Contact
Address

245 Hammersmith Road London, W6 8PW,

Previous Addresses

80 Hammersmith Road London W14 8UD United Kingdom
From: 2 September 2022To: 30 May 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Nov 22
Loan Secured
Mar 23
Funding Round
Mar 23
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Mar 26
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NAVON, Jonathan

Active
Hammersmith Road, LondonW6 8PW
Born May 1968
Director
Appointed 02 Sept 2022

RASSMUSON, Thomas Erik

Active
Hammersmith Road, LondonW6 8PW
Born January 1969
Director
Appointed 02 Sept 2022

Persons with significant control

3

Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2022

Mr Jonathan Navon

Active
Hammersmith Road, LondonW6 8PW
Born May 1968

Nature of Control

Significant influence or control
Notified 02 Sept 2022

Mr Thomas Erik Rassmuson

Active
Hammersmith Road, LondonW6 8PW
Born January 1969

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

25

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
11 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2022
NEWINCIncorporation