Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Campaign For Freedom Of Information
Campaign For Freedom Of Information is an active company incorporated on 30 December 1983 with the registered office located in Cambridge, Cambridgeshire. Campaign For Freedom Of Information was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01781526
Private limited by guarantee without share capital
Age
42 years
Incorporated
30 December 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2025
(2 months ago)
Next confirmation dated
20 November 2026
Due by
4 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Campaign For Freedom Of Information
Contact
Update Details
Address
115c Milton Road
Cambridge
CB4 1XE
England
Address changed on
2 Jul 2025
(6 months ago)
Previous address was
5-7 Highgate Road London NW5 1JY United Kingdom
Companies in CB4 1XE
Telephone
020 73242519
Email
Available in Endole App
Website
Cfoi.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Lesley Edwards
Director • British • Lives in England • Born in Dec 1959
James Reed Michael
Director • British • Lives in UK • Born in Oct 1940
Toluwalope Ayobami Samuel Shomoye
Director • British • Lives in England • Born in Sep 1993
Jonathan Michael Bloch
Director • South African • Lives in England • Born in Sep 1952
Andrew James Hamilton Lownie
Director • British • Lives in England • Born in Nov 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Share Data Limited
Jonathan Michael Bloch is a mutual person.
Active
Information Publishing Limited
Jonathan Michael Bloch is a mutual person.
Active
Exchange Data International Limited
Jonathan Michael Bloch is a mutual person.
Active
Woodgate Residents Association Limited
Lynn Patricia Wyeth is a mutual person.
Active
Exposure Organisation Limited
Jonathan Michael Bloch is a mutual person.
Active
Cpu London
Jonathan Michael Bloch is a mutual person.
Active
The Andrew Lownie Literary Agency Ltd
Andrew James Hamilton Lownie is a mutual person.
Active
Dinosaur Merchant Bank Limited
Jonathan Michael Bloch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£43.35K
Increased by £11.34K (+35%)
Turnover
£92.22K
Decreased by £16.06K (-15%)
Employees
2
Same as previous period
Total Assets
£47.65K
Increased by £10.82K (+29%)
Total Liabilities
-£8.27K
Increased by £3.56K (+76%)
Net Assets
£39.38K
Increased by £7.26K (+23%)
Debt Ratio (%)
17%
Increased by 4.57% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Dec 2025
Mr Toluwalope Ayobami Samuel Shomoye Details Changed
1 Month Ago on 5 Dec 2025
Dr Moosa Qureshi Details Changed
1 Month Ago on 5 Dec 2025
James Reed Michael Details Changed
1 Month Ago on 5 Dec 2025
Mr Andrew James Hamilton Lownie Details Changed
1 Month Ago on 5 Dec 2025
Mr Russell Anthony Levy Details Changed
1 Month Ago on 5 Dec 2025
Small Accounts Submitted
1 Month Ago on 3 Dec 2025
Neil Scott Wishart Mcintosh Resigned
2 Months Ago on 25 Nov 2025
Neil Scott Wishart Mcintosh Resigned
2 Months Ago on 25 Nov 2025
Registered Address Changed
6 Months Ago on 2 Jul 2025
Get Alerts
Get Credit Report
Discover Campaign For Freedom Of Information's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 November 2025 with no updates
Submitted on 8 Dec 2025
Director's details changed for Mr Toluwalope Ayobami Samuel Shomoye on 5 December 2025
Submitted on 8 Dec 2025
Director's details changed for Dr Moosa Qureshi on 5 December 2025
Submitted on 5 Dec 2025
Director's details changed for James Reed Michael on 5 December 2025
Submitted on 5 Dec 2025
Director's details changed for Mr Andrew James Hamilton Lownie on 5 December 2025
Submitted on 5 Dec 2025
Director's details changed for Mr Russell Anthony Levy on 5 December 2025
Submitted on 5 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 3 Dec 2025
Termination of appointment of Neil Scott Wishart Mcintosh as a secretary on 25 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Neil Scott Wishart Mcintosh as a director on 25 November 2025
Submitted on 28 Nov 2025
Registered office address changed from 5-7 Highgate Road London NW5 1JY United Kingdom to 115C Milton Road Cambridge CB4 1XE on 2 July 2025
Submitted on 2 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs