ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFC Corporate Member I Limited

CFC Corporate Member I Limited is an active company incorporated on 24 March 2021 with the registered office located in London, City of London. CFC Corporate Member I Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13290240
Private limited company
Age
4 years
Incorporated 24 March 2021
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 23 March 2025 (10 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 16 May 2025 (8 months ago)
Previous address was 85 Gracechurch Street London EC3V 0AA England
Telephone
020 72208500
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in Wales • Born in Jan 1980
Director • British • Lives in UK • Born in Aug 1980
Secretary
CFC Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CFC Underwriting Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
CFC Group Holdings Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
CFC Group 2017 Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
Connect Midco Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
Connect Midco Ii Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
CFC Bidco 2017 Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
CFC Bidco 2022 Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
CFC Midco Limited
Louise O'Shea and Jane Carmel ANN Poole are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.37M
Increased by £970K (+69%)
Turnover
£42.82M
Increased by £3.28M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£110.83M
Increased by £18.87M (+21%)
Total Liabilities
-£61.27M
Increased by £11.77M (+24%)
Net Assets
£49.57M
Increased by £7.1M (+17%)
Debt Ratio (%)
55%
Increased by 1.45% (+3%)
Latest Activity
Jane Carmel Ann Poole Appointed
1 Month Ago on 15 Dec 2025
Michael Benjamin Grist Resigned
1 Month Ago on 15 Dec 2025
Ms Louise O'shea Details Changed
6 Months Ago on 1 Jul 2025
Full Accounts Submitted
7 Months Ago on 13 Jun 2025
Mr Matthew Taylor Details Changed
7 Months Ago on 29 May 2025
Ms Louise O'shea Details Changed
8 Months Ago on 16 May 2025
Mr Matthew Taylor Details Changed
8 Months Ago on 16 May 2025
Mr Michael Benjamin Grist Details Changed
8 Months Ago on 16 May 2025
Cfc Group Holdings Limited (PSC) Details Changed
8 Months Ago on 16 May 2025
Registered Address Changed
8 Months Ago on 16 May 2025
Get Credit Report
Discover CFC Corporate Member I Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jane Carmel Ann Poole as a director on 15 December 2025
Submitted on 20 Dec 2025
Termination of appointment of Michael Benjamin Grist as a director on 15 December 2025
Submitted on 18 Dec 2025
Director's details changed for Ms Louise O'shea on 16 May 2025
Submitted on 22 Jul 2025
Director's details changed for Ms Louise O'shea on 1 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Matthew Taylor on 29 May 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Matthew Taylor on 16 May 2025
Submitted on 26 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 13 Jun 2025
Director's details changed for Mr Michael Benjamin Grist on 16 May 2025
Submitted on 3 Jun 2025
Change of details for Cfc Group Holdings Limited as a person with significant control on 16 May 2025
Submitted on 2 Jun 2025
Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 8 Bishopsgate London EC2N 4BQ on 16 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year