UKBizDB.co.uk

BFOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bfom Limited. The company was founded 7 years ago and was given the registration number 10498727. The firm's registered office is in LEATHERHEAD. You can find them at 3rd Floor Manor House, 1 The Crescent, Leatherhead, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BFOM LIMITED
Company Number:10498727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor Manor House, 1 The Crescent, Leatherhead, Surrey, England, KT22 8DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY

Director28 November 2016Active
3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY

Director28 November 2016Active
3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY

Director28 November 2016Active
3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY

Director28 November 2016Active

People with Significant Control

Mr Warren Smith
Notified on:28 November 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Daniela Christine Michelle Causer
Notified on:28 November 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Antony Causer
Notified on:28 November 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Bridget Smith
Notified on:28 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:3rd Floor Manor House, 1 The Crescent, Leatherhead, England, KT22 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital cancellation shares.

Download
2018-08-17Capital

Capital return purchase own shares.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Capital

Capital allotment shares.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.