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

CF CORPORATE FINANCE LIMITED

READING INTERNATIONAL BUSINESS PARK, READING, RG2 6AA,
Company Registration Number
05414774
Private Limited Company
Active

Company Overview

About Cf Corporate Finance Ltd
CF CORPORATE FINANCE LIMITED was founded on 2005-04-05 and has its registered office in Reading. The organisation's status is listed as "Active". Cf Corporate Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CF CORPORATE FINANCE LIMITED
 
Legal Registered Office
READING INTERNATIONAL BUSINESS PARK
READING
RG2 6AA
Other companies in EC2V
 
Previous Names
INVESTEC ASSET FINANCE (CAPITAL) LIMITED08/12/2010
DWSCO 2602 LIMITED20/05/2005
Filing Information
Company Number 05414774
Company ID Number 05414774
Date formed 2005-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CF CORPORATE FINANCE 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 CF CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2005-06-23
JAMES STEPHEN COLLINS
Director 2017-10-18
MICHAEL RICHARD FRANCIS
Director 2005-06-23
ANDREW STUART HART
Director 2016-04-27
IAN ROBERT WOHLMAN
Director 2005-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER GREENSLADE
Director 2017-02-20 2017-10-18
DAVID MICHAEL VAN DER WALT
Director 2005-06-23 2016-08-18
MARK HOWARD
Director 2013-09-05 2015-12-31
BRADLEY FRIED
Director 2005-06-23 2009-12-01
DAWN CLARE LESLIE
Director 2005-06-23 2008-01-22
DWS SECRETARIES LIMITED
Company Secretary 2005-04-05 2005-06-23
DWS DIRECTORS LTD
Director 2005-04-05 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
JAMES STEPHEN COLLINS QUANTUM FUNDING LIMITED Director 2017-10-18 CURRENT 2005-04-07 Active
JAMES STEPHEN COLLINS PEA LEASING LIMITED Director 2017-03-30 CURRENT 2006-07-20 Liquidation
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS INVESTEC CS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Liquidation
MICHAEL RICHARD FRANCIS GUINNESS MAHON LEASING LIMITED Director 2015-12-31 CURRENT 1990-05-25 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES LIMITED Director 2011-10-04 CURRENT 1999-10-20 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2009-07-04 CURRENT 1972-08-25 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
ANDREW STUART HART MANN ISLAND FINANCE LIMITED Director 2016-04-27 CURRENT 1992-09-24 Active
ANDREW STUART HART IEC UK INVESTMENT MANAGEMENT LTD Director 2016-04-27 CURRENT 2005-04-15 Active
ANDREW STUART HART MI VEHICLE FINANCE LIMITED Director 2016-04-27 CURRENT 2005-12-05 Active
ANDREW STUART HART INVESTEC ASSET FINANCE PLC Director 2016-04-27 CURRENT 1987-10-15 Active
ANDREW STUART HART QUANTUM FUNDING LIMITED Director 2016-04-27 CURRENT 2005-04-07 Active
ANDREW STUART HART INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2016-04-27 CURRENT 2007-03-02 Liquidation
IAN ROBERT WOHLMAN MI VEHICLE FINANCE LIMITED Director 2017-10-18 CURRENT 2005-12-05 Active
IAN ROBERT WOHLMAN MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
IAN ROBERT WOHLMAN ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
IAN ROBERT WOHLMAN INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
IAN ROBERT WOHLMAN TORTEVAL LM LIMITED Director 2011-01-14 CURRENT 2006-06-28 Active
IAN ROBERT WOHLMAN INVESTEC SECURITIES LIMITED Director 2008-09-15 CURRENT 1972-01-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
IAN ROBERT WOHLMAN IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
IAN ROBERT WOHLMAN INVESTEC OVERSEAS INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1964-09-24 Dissolved 2014-08-14
IAN ROBERT WOHLMAN INVESTEC INVESTMENTS (UK) LIMITED Director 2004-10-27 CURRENT 1925-04-24 Active
IAN ROBERT WOHLMAN SMAH 1 LTD Director 1999-11-12 CURRENT 1996-01-17 Dissolved 2015-01-24
IAN ROBERT WOHLMAN INVESTEC BANK PLC Director 1999-06-23 CURRENT 1950-12-20 Active
IAN ROBERT WOHLMAN INVESTEC ASSET FINANCE PLC Director 1996-02-15 CURRENT 1987-10-15 Active
IAN ROBERT WOHLMAN INVESTEC BANK (NOMINEES) LIMITED Director 1993-06-16 CURRENT 1985-01-25 Liquidation

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
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30CH01Director's details changed for Mr James Stephen Collins on 2021-11-29
2021-11-17AP01DIRECTOR APPOINTED MS. MARGARET DAMBUDZO ZIMUNHU
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WOHLMAN
2021-11-16AP01DIRECTOR APPOINTED MR. NOEL JUSTIN SUMNER
2021-05-21AP01DIRECTOR APPOINTED MR. RYAN JAMES ERIC THOLET
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FRANCIS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY BUTT MEYER
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-14CH01Director's details changed for Mr Stephen Philip Budd on 2019-09-11
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY BUTT MEYER
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06PSC05Change of details for Investec Bank Plc as a person with significant control on 2018-05-25
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR CONNIE MEI LING LAW on 2018-04-20
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FRANCIS / 20/04/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WOHLMAN / 20/04/2018
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 2 Gresham Street London EC2V 7QP
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GREENSLADE
2017-10-23AP01DIRECTOR APPOINTED MR. JAMES STEPHEN COLLINS
2017-02-21AP01DIRECTOR APPOINTED MR. OLIVER GREENSLADE
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-06CH01Director's details changed for Mr. Andrew Stuart Hart on 2016-12-22
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL VAN DER WALT
2016-04-29AP01DIRECTOR APPOINTED MR. ANDREW STUART HART
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AP01DIRECTOR APPOINTED MR. MARK HOWARD
2013-03-01AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0101/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0101/02/11 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08RES15CHANGE OF NAME 07/12/2010
2010-12-08CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/10
2010-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-26AR0101/02/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY FRIED
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FRANCIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY FRIED / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL VAN DER WALT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WOHLMAN / 10/11/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / BRADLEY FRIED / 24/10/2008
2008-03-3188(2)AD 25/03/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29ELRESS386 DISP APP AUDS 23/06/05
2005-07-29ELRESS366A DISP HOLDING AGM 23/06/05
2005-07-18288bSECRETARY RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-07-05123NC INC ALREADY ADJUSTED 23/06/05
2005-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 2 NEW ABBEY COURT 55-59 STERT STREET ABINGDON OX14 3JF
2005-07-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-05-20CERTNMCOMPANY NAME CHANGED DWSCO 2602 LIMITED CERTIFICATE ISSUED ON 20/05/05
2005-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CF CORPORATE FINANCE 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 CF CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CF CORPORATE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of CF CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names

CF CORPORATE FINANCE LIMITED owns 1 domain names.

cfcorporate.co.uk  

Trademarks
We have not found any records of CF CORPORATE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT OF SUB LEASES VFS FINANCIAL SERVICES LIMITED 2005-09-20 Outstanding
ESPRIA LIMITED 2015-02-11 Outstanding

We have found 2 mortgage charges which are owed to CF CORPORATE FINANCE LIMITED

Income
Government Income

Government spend with CF CORPORATE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-9 GBP £1,236
Kent County Council 2016-9 GBP £700 Computer and Other IT Expenditure (Hardware)
Wealden District Council 2016-7 GBP £2,656 PA00580-151811-ICT - IMPLEMENTATION
Solihull Metropolitan Borough Council 2016-7 GBP £516
Herefordshire Council 2016-6 GBP £505
Kent County Council 2016-6 GBP £1,494
Basingstoke and Deane Borough Council 2016-5 GBP £3,120 Holding a/cs
Solihull Metropolitan Borough Council 2016-5 GBP £1,752
Herefordshire Council 2016-5 GBP £8,688
Basingstoke and Deane Borough Council 2016-4 GBP £60 Holding a/cs
Wealden District Council 2016-4 GBP £2,656 PA00580-151811-ICT - IMPLEMENTATION
Basingstoke and Deane Borough Council 2016-3 GBP £60 Holding a/cs
South Tyneside Council 2016-3 GBP £9,664 Postage Charges
Kent County Council 2016-3 GBP £747 Computer and Other IT Expenditure (Hardware)
Solihull Metropolitan Borough Council 2016-3 GBP £1,236
Basingstoke and Deane Borough Council 2016-2 GBP £180 Holding a/cs
Solihull Metropolitan Borough Council 2016-2 GBP £784
Herefordshire Council 2016-2 GBP £670
Basingstoke and Deane Borough Council 2016-1 GBP £3,120 Holding a/cs
Wealden District Council 2016-1 GBP £1,328 PA00511-151811-ICT - IMPLEMENTATION
Colchester Borough Council 2016-1 GBP £253 CATERING & LICENSED BARS
Solihull Metropolitan Borough Council 2015-12 GBP £1,236
Kent County Council 2015-12 GBP £747 Printing and photocopying
Basingstoke and Deane Borough Council 2015-11 GBP £60 Holding a/cs
Wealden District Council 2015-11 GBP £2,656 PA00511-151811-ICT - IMPLEMENTATION
Basingstoke and Deane Borough Council 2015-10 GBP £3,120 Holding a/cs
Solihull Metropolitan Borough Council 2015-10 GBP £1,503
Colchester Borough Council 2015-10 GBP £253 CATERING & LICENSED BARS
Basingstoke and Deane Borough Council 2015-9 GBP £60 Holding a/cs
Kent County Council 2015-9 GBP £18,787
Sevenoaks District Council 2015-9 GBP £551
Solihull Metropolitan Borough Council 2015-9 GBP £516
Basingstoke and Deane Borough Council 2015-8 GBP £3,120 Holding a/cs
Colchester Borough Council 2015-8 GBP £253 CATERING & LICENSED BARS
Telford and Wrekin Council 2015-8 GBP £167
Basingstoke and Deane Borough Council 2015-7 GBP £60 Holding a/cs
Wealden District Council 2015-7 GBP £2,656 Ml/0087401
Solihull Metropolitan Borough Council 2015-7 GBP £1,503
Basingstoke and Deane Borough Council 2015-6 GBP £60 Holding a/cs
Telford and Wrekin Council 2015-6 GBP £332
Solihull Metropolitan Borough Council 2015-6 GBP £516
Kent County Council 2015-6 GBP £747 Printing and photocopying
Basingstoke and Deane Borough Council 2015-5 GBP £60 Holding a/cs
Herefordshire Council 2015-5 GBP £8,183
Solihull Metropolitan Borough Council 2015-5 GBP £1,401
Basingstoke and Deane Borough Council 2015-4 GBP £3,120 Holding a/cs
Wealden District Council 2015-4 GBP £2,656 Ml/0076683
Solihull Metropolitan Borough Council 2015-4 GBP £1,036
Colchester Borough Council 2015-4 GBP £507 CATERING & LICENSED BARS
Kent County Council 2015-4 GBP £747 Printing and photocopying
Basingstoke and Deane Borough Council 2015-3 GBP £60 Holding a/cs
Rochdale Borough Council 2015-3 GBP £824 IT EQUIPMENT
Basingstoke and Deane Borough Council 2015-2 GBP £3,120 Holding a/cs
Rochdale Metropolitan Borough Council 2015-2 GBP £951
Solihull Metropolitan Borough Council 2015-2 GBP £267
Basingstoke and Deane Borough Council 2015-1 GBP £120 Holding a/cs
Wealden District Council 2015-1 GBP £1,328 Ml/0066982
Newcastle City Council 2015-1 GBP £959 Supplies & Services
Walsall Metropolitan Borough Council 2015-1 GBP £697 60004-PHOTOGRAPHIC DEVELOPMENT/PRINTING-EQUIPMENT
Colchester Borough Council 2015-1 GBP £507 CATERING & LICENSED BARS
Solihull Metropolitan Borough Council 2015-1 GBP £516
Rochdale Metropolitan Borough Council 2014-12 GBP £824 IT EQUIPMENT
London Borough of Southwark 2014-12 GBP £291
Kent County Council 2014-12 GBP £747 Printing and photocopying
Newcastle City Council 2014-12 GBP £1,210 Supplies & Services
Warrington Borough Council 2014-12 GBP £3,720 Photocopier
Basingstoke and Deane Borough Council 2014-11 GBP £240 Holding a/cs
Walsall Metropolitan Borough Council 2014-11 GBP £1,545 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Solihull Metropolitan Borough Council 2014-11 GBP £1,155 Photocopying
Cheshire West and Chester Council 2014-11 GBP £1,020 Photocopying
Basingstoke and Deane Borough Council 2014-10 GBP £3,120 Holding a/cs
Rochdale Metropolitan Borough Council 2014-10 GBP £951 Financial Services
Wealden District Council 2014-10 GBP £1,328 Ml/0058321
Newcastle City Council 2014-10 GBP £5,094 Supplies & Services
Cheshire West and Chester Council 2014-10 GBP £544 Office Equipment
Warrington Borough Council 2014-10 GBP £1,860 Photocopier
Solihull Metropolitan Borough Council 2014-10 GBP £267 Photocopying
Solihull Metropolitan Borough Council 2014-9 GBP £1,671 Photocopying
Kent County Council 2014-9 GBP £747 Printing and photocopying
Cheshire West and Chester Council 2014-9 GBP £1,133 Photocopying
London Borough of Redbridge 2014-9 GBP £733 Equipment Purchase
Rochdale Borough Council 2014-9 GBP £1,774 Facilities & Management Services ECONOMY AND ENVIRONMENT DEVELOPMENT MANAGEMENT - PLANNING APPS
Newcastle City Council 2014-9 GBP £4,330 Supplies & Services
Birmingham City Council 2014-8 GBP £3,408
Walsall Metropolitan Borough Council 2014-8 GBP £1,733 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Cheshire West and Chester Council 2014-8 GBP £1,020 Photocopying
Wealden District Council 2014-7 GBP £1,328 Ml/0050045
Cheshire West and Chester Council 2014-7 GBP £544 Office Equipment
Walsall Metropolitan Borough Council 2014-7 GBP £255
Middlesbrough Council 2014-7 GBP £611
Solihull Metropolitan Borough Council 2014-7 GBP £267 Photocopying
Bristol City Council 2014-7 GBP £838
East Riding Council 2014-7 GBP £1,045
Cumbria County Council 2014-6 GBP £520
London Borough of Haringey 2014-6 GBP £3,191
Kent County Council 2014-6 GBP £747 Printing and photocopying
Worcestershire County Council 2014-6 GBP £2,980 Equipment Office Equipment Rental/Lease
Walsall Council 2014-6 GBP £442
Cheshire West and Chester Council 2014-6 GBP £3,246 Photocopying
London Borough of Redbridge 2014-6 GBP £733 Equipment Purchase
Solihull Metropolitan Borough Council 2014-6 GBP £1,671 Rental/Lease Of Equipment
Bristol City Council 2014-6 GBP £1,676
London Borough of Haringey 2014-5 GBP £503
Rochdale Borough Council 2014-5 GBP £2,725 Financial Services ECONOMY AND ENVIRONMENT DEVELOPMENT MANAGEMENT - PLANNING APPS
Herefordshire Council 2014-5 GBP £8,183
Worcestershire County Council 2014-5 GBP £2,524 Equipment Office Equipment Rental/Lease
Cheshire West and Chester 2014-5 GBP £1,020
Cheshire West and Chester Council 2014-5 GBP £1,020 Photocopying
Walsall Council 2014-5 GBP £1,290
Royal Borough of Greenwich 2014-5 GBP £1,364
Solihull Metropolitan Borough Council 2014-5 GBP £267 Photocopying
Wealden District Council 2014-5 GBP £2,776 Ml/0042066
Cumbria County Council 2014-5 GBP £2,089
Northumberland County Council 2014-5 GBP £265 Reprographics
Solihull Metropolitan Borough Council 2014-4 GBP £516 Photocopying
Kent County Council 2014-4 GBP £747 Printing and photocopying
Cheshire West and Chester 2014-4 GBP £544
Cheshire West and Chester Council 2014-4 GBP £544 Office Equipment
Middlesbrough Council 2014-4 GBP £611
Worcestershire County Council 2014-4 GBP £456 Equipment Office Equipment Rental/Lease
East Riding Council 2014-3 GBP £1,045
Royal Borough of Greenwich 2014-3 GBP £1,308
Middlesbrough Council 2014-3 GBP £611
Cheshire West and Chester 2014-3 GBP £1,133
London Borough of Redbridge 2014-3 GBP £733 Equipment Purchase
Southampton City Council 2014-3 GBP £16,422
Solihull Metropolitan Borough Council 2014-3 GBP £1,155 Photocopying
Bristol City Council 2014-3 GBP £978
Basingstoke and Deane Borough Council 2014-2 GBP £3,180 Holding a/cs
Cheshire West and Chester 2014-2 GBP £1,020
Birmingham City Council 2014-2 GBP £9,978
Walsall Council 2014-2 GBP £1,290
Southampton City Council 2014-2 GBP £1,000
Basingstoke and Deane Borough Council 2014-1 GBP £60 Holding a/cs
Worcestershire County Council 2014-1 GBP £456 Equipment Office Equipment Rental/Lease
Rochdale Borough Council 2014-1 GBP £824 Financial Services CORPORATE SERVICES THIRD PARTY CONTRACTS
Royal Borough of Greenwich 2014-1 GBP £1,488
East Riding Council 2014-1 GBP £1,045
Solihull Metropolitan Borough Council 2014-1 GBP £784 Photocopying
Southampton City Council 2014-1 GBP £4,453
Cumbria County Council 2014-1 GBP £876
Cheshire West and Chester 2014-1 GBP £1,676
London Borough of Redbridge 2014-1 GBP £733 Equipment Purchase
Basingstoke and Deane Borough Council 2013-12 GBP £60 Holding a/cs
Birmingham City Council 2013-12 GBP £1,854
Worcestershire County Council 2013-12 GBP £2,524 Equipment Office Equipment Rental/Lease
Solihull Metropolitan Borough Council 2013-12 GBP £1,155 Photocopying
East Riding Council 2013-12 GBP £1,195
Kent County Council 2013-12 GBP £700 Printing and photocopying
Hampshire County Council 2013-12 GBP £5,539 Photocopiers - Rental/Maint
Southampton City Council 2013-12 GBP £7,603
Basingstoke and Deane Borough Council 2013-11 GBP £3,060 Holding a/cs
Kent County Council 2013-11 GBP £700 Printing and photocopying
Birmingham City Council 2013-11 GBP £973
Cheshire West and Chester 2013-11 GBP £3,283
Southampton City Council 2013-11 GBP £7,682
Solihull Metropolitan Borough Council 2013-11 GBP £1,053 Photocopying
Cumbria County Council 2013-10 GBP £563
Walsall Council 2013-10 GBP £2,613
Basingstoke and Deane Borough Council 2013-10 GBP £60 Holding a/cs
Royal Borough of Greenwich 2013-10 GBP £528
Rochdale Borough Council 2013-10 GBP £1,774 Financial Services ECONOMY AND ENVIRONMENT DEVELOPMENT CONTROL MGT
Southampton City Council 2013-10 GBP £2,658
Cheshire West and Chester 2013-10 GBP £544
Worcestershire County Council 2013-10 GBP £456 Equipment Office Equipment Rental/Lease
Basingstoke and Deane Borough Council 2013-9 GBP £120 Holding a/cs
Rochdale Borough Council 2013-9 GBP £1,924 Financial Services ECONOMY AND ENVIRONMENT DEVELOPMENT CONTROL MGT
Solihull Metropolitan Borough Council 2013-9 GBP £1,036 Photocopying
Birmingham City Council 2013-9 GBP £4,693
Cheshire West and Chester 2013-9 GBP £1,718
London Borough of Redbridge 2013-9 GBP £733 Equipment Purchase
Southampton City Council 2013-9 GBP £16,670
Worcestershire County Council 2013-9 GBP £2,524 Equipment Office Equipment Rental/Lease
Cheshire West and Chester 2013-8 GBP £1,020
Royal Borough of Greenwich 2013-8 GBP £528
Basingstoke and Deane Borough Council 2013-7 GBP £3,180 Holding a/cs
Solihull Metropolitan Borough Council 2013-7 GBP £1,305 Photocopying
Cheshire West and Chester 2013-7 GBP £544
Southampton City Council 2013-7 GBP £2,783
Worcestershire County Council 2013-6 GBP £456 Equipment Office Equipment Rental/Lease
Solihull Metropolitan Borough Council 2013-6 GBP £784 Photocopying
Rochdale Borough Council 2013-6 GBP £974 Financial Services ECONOMY AND ENVIRONMENT DEVELOPMENT CONTROL MGT
Cheshire West and Chester 2013-6 GBP £1,133
London Borough of Redbridge 2013-6 GBP £733 Equipment Purchase
Cumbria County Council 2013-6 GBP £1,309
Basingstoke and Deane Borough Council 2013-5 GBP £3,120 Holding a/cs
Worcestershire County Council 2013-5 GBP £2,524 Equipment Office Equipment Rental/Lease
Royal Borough of Greenwich 2013-5 GBP £528
Solihull Metropolitan Borough Council 2013-5 GBP £1,170 Photocopying
Cheshire West and Chester 2013-5 GBP £1,753
Basingstoke and Deane Borough Council 2013-4 GBP £300 Holding a/cs
Worcestershire County Council 2013-4 GBP £456 Equipment Office Equipment Rental/Lease
Cumbria County Council 2013-4 GBP £513
Cheshire West and Chester 2013-4 GBP £544
Solihull Metropolitan Borough Council 2013-4 GBP £516 Photocopying
Worcestershire County Council 2013-3 GBP £2,524 Equipment Office Equipment Rental/Lease
Royal Borough of Greenwich 2013-2 GBP £528
Solihull Metropolitan Borough Council 2013-1 GBP £1,687 Photocopying
Worcestershire County Council 2013-1 GBP £456 Equipment Office Equipment Rental/Lease
Cumbria County Council 2013-1 GBP £1,614
Worcestershire County Council 2012-12 GBP £2,524 Equipment Office Equipment Rental/Lease
Royal Borough of Greenwich 2012-12 GBP £1,236
Worcestershire County Council 2012-11 GBP £520 Misc Other Expenses
Hull City Council 2012-11 GBP £1,010 School Standards and Achievement
Cumbria County Council 2012-11 GBP £873
Solihull Metropolitan Borough Council 2012-10 GBP £1,170 Photocopying
Worcestershire County Council 2012-10 GBP £2,524 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2012-9 GBP £456 Equipment Office Equipment Rental/Lease
Solihull Metropolitan Borough Council 2012-9 GBP £1,569 Photocopying
Shropshire Council 2012-8 GBP £0 Current Assets-Government Debtors
Herefordshire Council 2012-7 GBP £8,333 Supplies & Services
Worcestershire County Council 2012-7 GBP £456 Equipment Office Equipment Rental/Lease
Cumbria County Council 2012-6 GBP £1,465
Shropshire Council 2012-5 GBP £0 Current Assets-Government Debtors
Solihull Metropolitan Borough Council 2012-5 GBP £516 Photocopying
Worcestershire County Council 2012-4 GBP £456 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2012-1 GBP £456 Equipment Office Equipment Rental/Lease

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CF CORPORATE FINANCE 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 CF CORPORATE FINANCE 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 CF CORPORATE FINANCE 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.