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 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01781526
Private limited by guarantee without share capital
Age
41 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 2024
(9 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Campaign For Freedom Of Information
Contact
Address
115c Milton Road
Cambridge
CB4 1XE
England
Address changed on
2 Jul 2025
(2 months ago)
Previous address was
5-7 Highgate Road London NW5 1JY United Kingdom
Companies in CB4 1XE
Telephone
Unreported
Email
Available in Endole App
Website
Cfoi.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Neil Scott Wishart McIntosh
Director • Secretary • Retired • British • Lives in England • Born in Jul 1947
Jonathan Michael Bloch
Director • Businessman • South African • Lives in England • Born in Sep 1952
James Reed Michael
Director • Lecturer • British • Lives in UK • Born in Oct 1940
Patsy Ho
Director • Head Of Product • British • Lives in England • Born in Feb 1985
Toluwalope Ayobami Samuel Shomoye
Director • Management Consultant • British • Lives in England • Born in Sep 1993
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
Exchange Data International Limited
Jonathan Michael Bloch is a mutual person.
Active
Share Data Limited
Jonathan Michael Bloch is a mutual person.
Active
The Andrew Lownie Literary Agency Ltd
Mr Andrew James Hamilton Lownie is a mutual person.
Active
Alpha Marketing And Consulting Limited
Jonathan Michael Bloch is a mutual person.
Active
Information Publishing 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
The Camden Psychotherapy Unit
Jonathan Michael Bloch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£32K
Increased by £15.99K (+100%)
Turnover
£108.28K
Decreased by £22.65K (-17%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£36.83K
Increased by £13.82K (+60%)
Total Liabilities
-£4.71K
Decreased by £918 (-16%)
Net Assets
£32.12K
Increased by £14.73K (+85%)
Debt Ratio (%)
13%
Decreased by 11.66% (-48%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 2 Jul 2025
Mr Toluwalope Ayobami Samuel Shomoye Details Changed
2 Months Ago on 25 Jun 2025
Mrs Lynn Patricia Wyeth Appointed
2 Months Ago on 12 Jun 2025
Mr Toluwalope Ayobami Samuel Shomoye Appointed
2 Months Ago on 12 Jun 2025
Patsy Ho Resigned
5 Months Ago on 12 Mar 2025
Small Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
9 Months Ago on 25 Nov 2024
James Reed Michael Details Changed
9 Months Ago on 24 Nov 2024
Patsy Ho Details Changed
9 Months Ago on 24 Nov 2024
Heather Rogers Resigned
1 Year 10 Months Ago on 18 Oct 2023
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
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
Appointment of Mrs Lynn Patricia Wyeth as a director on 12 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Toluwalope Ayobami Samuel Shomoye on 25 June 2025
Submitted on 25 Jun 2025
Appointment of Mr Toluwalope Ayobami Samuel Shomoye as a director on 12 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Patsy Ho as a director on 12 March 2025
Submitted on 27 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 28 Nov 2024
Director's details changed for Patsy Ho on 24 November 2024
Submitted on 25 Nov 2024
Director's details changed for James Reed Michael on 24 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 25 Nov 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 15 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs