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
CFC Security Limited
CFC Security Limited is an active company incorporated on 6 July 2021 with the registered office located in London, City of London. CFC Security Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
13497455
Private limited company
Age
4 years
Incorporated
6 July 2021
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 July 2025
(2 months ago)
Next confirmation dated
5 July 2026
Due by
19 July 2026
(10 months remaining)
Last change occurred
1 month 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
(1 year remaining)
Learn more about CFC Security Limited
Contact
Address
8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on
16 May 2025
(3 months ago)
Previous address was
85 Gracechurch Street London EC3V 0AA England
Companies in EC2N 4BQ
Telephone
020 72208500
Email
Unreported
Website
Thecfcgroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Martin Barrie Heyde
Director • British • Lives in England • Born in Feb 1980
Roger Julian Amaral Francis
Director • British • Lives in England • Born in Oct 1981
Jason Michael Hart
Director • British • Lives in UK • Born in Aug 1974
Kirsten Moore
Secretary
CFC Group Holdings Limited
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£141K
Decreased by £113K (-44%)
Turnover
£3.3M
Increased by £891K (+37%)
Employees
22
Increased by 3 (+16%)
Total Assets
£1.88M
Increased by £672K (+56%)
Total Liabilities
-£1.07M
Increased by £268K (+33%)
Net Assets
£811K
Increased by £404K (+99%)
Debt Ratio (%)
57%
Decreased by 9.45% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Small Accounts Submitted
3 Months Ago on 3 Jun 2025
Mr Jason Michael Hart Details Changed
3 Months Ago on 2 Jun 2025
Cfc Group Holdings Limited (PSC) Details Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Mr Jason Michael Hart Appointed
10 Months Ago on 6 Nov 2024
Roger Julian Amaral Francis Resigned
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Small Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Graeme Stuart Newman Resigned
1 Year 8 Months Ago on 8 Jan 2024
Get Alerts
Get Credit Report
Discover CFC Security 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
Confirmation statement made on 5 July 2025 with updates
Submitted on 17 Jul 2025
Accounts for a small company made up to 31 December 2024
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
Director's details changed for Mr Jason Michael Hart on 2 June 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
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 17 Jan 2025
Resolutions
Submitted on 10 Jan 2025
Appointment of Mr Jason Michael Hart as a director on 6 November 2024
Submitted on 7 Nov 2024
Termination of appointment of Roger Julian Amaral Francis as a director on 5 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 5 July 2024 with updates
Submitted on 15 Jul 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