Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFP SOFTWARE LIMITED
Company Information for

CFP SOFTWARE LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, SE1 2LH,
Company Registration Number
02428214
Private Limited Company
Active

Company Overview

About Cfp Software Ltd
CFP SOFTWARE LIMITED was founded on 1989-10-02 and has its registered office in London. The organisation's status is listed as "Active". Cfp Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CFP SOFTWARE LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
SE1 2LH
Other companies in NN13
 
Filing Information
Company Number 02428214
Company ID Number 02428214
Date formed 1989-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFP SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFP SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ROY BRYANT
Director 2018-06-07
ALEXANDER EDWARD CHESTERMAN
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GODDARD
Director 2008-03-19 2018-05-04
GRAEME NICHOLAS SCOTT
Director 2014-10-07 2016-04-28
MARK DAVID GODDARD
Company Secretary 2009-05-15 2014-10-07
ALAN HUDSON
Director 2012-02-16 2013-12-17
ANDREW ARTHUR MILLER
Director 2009-11-02 2013-12-17
DARREN DAVID SINGER
Director 2011-04-18 2013-12-17
NICHOLAS CASTRO
Director 2008-03-19 2009-11-02
CLAIRE ELIZABETH WRIGHT
Company Secretary 2008-03-19 2009-05-15
MARK NEVILLE DARUVALLA
Director 1997-07-01 2009-01-23
MARK NEVILLE DARUVALLA
Company Secretary 1997-07-01 2008-03-19
RICHARD ANTHONY
Director 2007-03-01 2008-03-19
BARBARA JACQUELINE ANNE KIRKPATRICK
Director 1991-10-02 2008-03-19
LESLIE IAN KIRKPATRICK
Director 1991-10-02 2008-03-19
ROBERT RICHARD LIDDIMENT
Director 1997-07-01 2008-03-19
ROBERT JOHN MAY
Director 2002-04-01 2008-03-19
BARBARA JACQUELINE ANNE KIRKPATRICK
Company Secretary 1991-10-02 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROY BRYANT REAL ESTATE TECHNOLOGY LIMITED Director 2018-06-07 CURRENT 1996-09-27 Active
CHARLES ROY BRYANT VEBRA LIMITED Director 2018-06-07 CURRENT 2000-02-04 Active
CHARLES ROY BRYANT VEBRA INVESTMENTS LIMITED Director 2018-06-07 CURRENT 2003-11-06 Active
CHARLES ROY BRYANT CORE ESTATES LTD Director 2018-06-07 CURRENT 1994-04-28 Active
CHARLES ROY BRYANT PROPERTY SOFTWARE LIMITED Director 2018-06-07 CURRENT 2000-12-20 Active
CHARLES ROY BRYANT PSG WEB SERVICES LIMITED Director 2018-06-07 CURRENT 2000-01-28 Active
CHARLES ROY BRYANT VEBRA SOLUTIONS LIMITED Director 2018-06-07 CURRENT 2002-09-09 Active
CHARLES ROY BRYANT PROPERTY SOFTWARE HOLDINGS LIMITED Director 2018-06-07 CURRENT 2013-12-03 Active
CHARLES ROY BRYANT CHERWELL YORK ROAD LIMITED Director 2017-08-01 CURRENT 2017-02-09 Liquidation
CHARLES ROY BRYANT HOMETRACK DATA SYSTEMS LIMITED Director 2016-10-03 CURRENT 2002-12-19 Active
CHARLES ROY BRYANT HOMETRACK.CO.UK LIMITED Director 2016-10-03 CURRENT 2000-02-24 Active
CHARLES ROY BRYANT HLIX LIMITED Director 2013-11-01 CURRENT 2010-10-05 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN DOT ZINC LIMITED Director 2017-11-28 CURRENT 2000-10-20 Active
ALEXANDER EDWARD CHESTERMAN ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ALEXANDER EDWARD CHESTERMAN ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZOOPLA PRINTING SERVICES LIMITED Director 2017-09-01 CURRENT 2017-07-21 Active
ALEXANDER EDWARD CHESTERMAN WEBSKY LIMITED Director 2017-08-15 CURRENT 2000-04-18 Active
ALEXANDER EDWARD CHESTERMAN W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ALEXANDER EDWARD CHESTERMAN SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ALEXANDER EDWARD CHESTERMAN HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ALEXANDER EDWARD CHESTERMAN HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ALEXANDER EDWARD CHESTERMAN TECHNICWEB LIMITED Director 2016-11-30 CURRENT 2000-02-25 Active
ALEXANDER EDWARD CHESTERMAN JUPIX LTD Director 2016-04-28 CURRENT 2007-09-26 Active
ALEXANDER EDWARD CHESTERMAN MOVEIT NETWORK LIMITED Director 2016-04-28 CURRENT 2014-03-05 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN REAL ESTATE TECHNOLOGY LIMITED Director 2016-04-28 CURRENT 1996-09-27 Active
ALEXANDER EDWARD CHESTERMAN VEBRA LIMITED Director 2016-04-28 CURRENT 2000-02-04 Active
ALEXANDER EDWARD CHESTERMAN VEBRA INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2003-11-06 Active
ALEXANDER EDWARD CHESTERMAN CORE ESTATES LTD Director 2016-04-28 CURRENT 1994-04-28 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE LIMITED Director 2016-04-28 CURRENT 2000-12-20 Active
ALEXANDER EDWARD CHESTERMAN PSG WEB SERVICES LIMITED Director 2016-04-28 CURRENT 2000-01-28 Active
ALEXANDER EDWARD CHESTERMAN VEBRA SOLUTIONS LIMITED Director 2016-04-28 CURRENT 2002-09-09 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ALEXANDER EDWARD CHESTERMAN USWITCH DIGITAL LIMITED Director 2015-07-17 CURRENT 2012-07-12 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZPG LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN DEVALINK LIMITED Director 2014-02-26 CURRENT 1990-12-21 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN BARCOTE PARK MANAGEMENT LIMITED Director 2013-12-05 CURRENT 1996-02-15 Active
ALEXANDER EDWARD CHESTERMAN HOOPLA LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MRS SAMANTHA FLETCHER
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GLENISTER
2020-12-22AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-10-26AP01DIRECTOR APPOINTED MR SCOTT GLENISTER
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SAYER
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN EDWARDS
2020-03-17AP01DIRECTOR APPOINTED MR DAVID PAUL SAYER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOTHA
2019-05-07AP01DIRECTOR APPOINTED MR NEIL JOHN EDWARDS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD CHESTERMAN
2018-09-21AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-07AP01DIRECTOR APPOINTED MR CHARLES ROY BRYANT
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-18PSC05Change of details for Property Software Limited as a person with significant control on 2016-04-06
2017-01-25AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NICHOLAS SCOTT
2016-05-18AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2016-05-18RES01ADOPT ARTICLES 18/05/16
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024282140004
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024282140003
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 OXFORD COURT ST. JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0121/09/15 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARK GODDARD
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0121/09/14 FULL LIST
2014-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 26/06/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GODDARD / 26/06/2014
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NP ENGLAND
2014-02-18MEM/ARTSARTICLES OF ASSOCIATION
2014-01-04AUDAUDITOR'S RESIGNATION
2014-01-04RES01ALTER ARTICLES 17/12/2013
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024282140004
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024282140003
2013-09-26AR0121/09/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03AR0121/09/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-03-07RES13ALAN HUDSON APPOINTED AS DIRECTOR 16/02/2012
2012-03-07AP01DIRECTOR APPOINTED ALAN HUDSON
2011-11-02AR0121/09/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-05-10AP01DIRECTOR APPOINTED DARREN DAVID SINGER
2011-05-10RES13APPOINTED AS A DIRECTOR 04/05/2011
2010-09-23AR0121/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GODDARD / 15/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER GREATER MANCHESTER M3 3GG
2010-06-15AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-01-11AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO
2009-11-20AP01DIRECTOR APPOINTED ANDREW ARTHUR MILLER
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GODDARD / 23/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009
2009-10-28AUDAUDITOR'S RESIGNATION
2009-10-14AUDAUDITOR'S RESIGNATION
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-05-22288aSECRETARY APPOINTED MARK DAVID GODDARD
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY CLAIRE WRIGHT
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR MARK DARUVALLA
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-16225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-05-23RES01ADOPT ARTICLES 19/03/2008
2008-05-23AUDAUDITOR'S RESIGNATION
2008-04-24288aSECRETARY APPOINTED CLAIRE WRIGHT
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KIRKPATRICK
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR LESLIE KIRKPATRICK
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ANTHONY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LIDDIMENT
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY MARK DARUVALLA
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MAY
2008-04-16288aDIRECTOR APPOINTED MARK GODDARD
2008-04-16288aDIRECTOR APPOINTED NICHOLAS CASTRO
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM PROSPER HOUSE CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS
2007-11-05363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CFP SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFP SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Satisfied LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2013-12-20 Satisfied SILICON VALLEY BANK
DEBENTURE 2006-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CFP SOFTWARE LIMITED registering or being granted any patents
Domain Names

CFP SOFTWARE LIMITED owns 38 domain names.

carbisbayholidayhomes.co.uk   lettingsagentlive.co.uk   lettingsagentslive.co.uk   lettingsgateway.co.uk   lettingsinternet.co.uk   lettingsontheweb.co.uk   lettingsportal.co.uk   lettingssite.co.uk   nationalrentals.co.uk   pandrproperty.co.uk   realtimeletting.co.uk   stevenlouis.co.uk   stivesholidayhomes.co.uk   stivespremierholidayhomes.co.uk   ad-designer.co.uk   cfp-designhouse.co.uk   cfp-landlordsonline.co.uk   cfp-services.co.uk   cfp-trial.co.uk   chassisrepairs.co.uk   cfp-webservices.co.uk   cfp-winman.co.uk   cfpdev.co.uk   cfplandlordsonline.co.uk   cfplive.co.uk   cfplivelets.co.uk   cfpta.co.uk   cfpwinestate.co.uk   cfpwinman.co.uk   liverenting.co.uk   liverents.co.uk   liveletting.co.uk   rentalhomemarket.co.uk   rentalhousemarket.co.uk   rhpsltd.co.uk   rentalonlinemarket.co.uk   supportguide.co.uk   assuredletsofbath.co.uk  

Trademarks
We have not found any records of CFP SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFP SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CFP SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFP SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFP SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFP SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.