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
CHF Global Home Limited
CHF Global Home Limited is an active company incorporated on 7 August 2001 with the registered office located in Launceston, Cornwall. CHF Global Home Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04266364
Private limited company
Age
24 years
Incorporated
7 August 2001
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 December 2024
(9 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(1 day remaining)
Learn more about CHF Global Home Limited
Contact
Update Details
Address
Chf Unit K1/K2 Pennygillam Way
Pennygillam Industrial Estate
Launceston
PL15 7AF
England
Address changed on
8 Mar 2024
(1 year 6 months ago)
Previous address was
C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
Companies in PL15 7AF
Telephone
01872560121
Email
Available in Endole App
Website
Chfhome.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Lina Bromot
Director • Finance Director • Czech • Lives in Czech Republic • Born in May 1991
Claire Elizabeth Shiels
Director • Finance Director • British • Lives in England • Born in Jan 1974
Julian Frederick Cox
Director • British • Lives in England • Born in May 1966
Melanie Mills
Director • British • Lives in UK • Born in Nov 1985
Mr Roelof Willem Otto De Jager
PSC • Dutch • Lives in Singapore • Born in Sep 1957
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
Corndell Quality Furniture Ltd
Julian Frederick Cox and Claire Elizabeth Shiels are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£274K
Increased by £49K (+22%)
Turnover
£15.04M
Increased by £2.5M (+20%)
Employees
34
Increased by 7 (+26%)
Total Assets
£12.09M
Increased by £2.34M (+24%)
Total Liabilities
-£9.74M
Increased by £1.78M (+22%)
Net Assets
£2.35M
Increased by £561K (+31%)
Debt Ratio (%)
81%
Decreased by 1.1% (-1%)
See 10 Year Full Financials
Latest Activity
Julian Frederick Cox Resigned
3 Months Ago on 2 Jun 2025
Confirmation Submitted
9 Months Ago on 26 Dec 2024
Full Accounts Submitted
12 Months Ago on 30 Sep 2024
Lina Bromot Appointed
1 Year 2 Months Ago on 18 Jul 2024
Claire Elizabeth Shiels Resigned
1 Year 3 Months Ago on 28 Jun 2024
Mr Roelof Willem Otto De Jager (PSC) Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 22 Dec 2023
Mrs Claire Elizabeth Shiels Appointed
2 Years 5 Months Ago on 28 Apr 2023
Get Alerts
Get Credit Report
Discover CHF Global Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 18 July 2025
Submitted on 18 Jul 2025
Resolutions
Submitted on 18 Jul 2025
Statement by Directors
Submitted on 18 Jul 2025
Solvency Statement dated 08/07/25
Submitted on 18 Jul 2025
Termination of appointment of Julian Frederick Cox as a director on 2 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 26 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Lina Bromot as a director on 18 July 2024
Submitted on 19 Jul 2024
Termination of appointment of Claire Elizabeth Shiels as a director on 28 June 2024
Submitted on 28 Jun 2024
Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Chf Unit K1/K2 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7AF on 8 March 2024
Submitted on 8 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs