Background WavePink WaveYellow Wave

BFIT LIMITED (03361396)

BFIT LIMITED (03361396) is an active UK company. incorporated on 28 April 1997. with registered office in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BFIT LIMITED has been registered for 28 years. Current directors include STRANG, Edwin John.

Company Number
03361396
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
40 Walnut Drive, Bishop's Stortford, CM23 4JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRANG, Edwin John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFIT LIMITED

BFIT LIMITED is an active company incorporated on 28 April 1997 with the registered office located in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BFIT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03361396

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

VERITEL CORPORATION EUROPE LIMITED
From: 28 April 1997To: 30 December 2010
Contact
Address

40 Walnut Drive Thorley Park Bishop's Stortford, CM23 4JT,

Previous Addresses

Roding House 970 Romford Road London E12 5LP
From: 28 April 1997To: 29 April 2010
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Secretary
Appointed 01 Sept 2004

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Born March 1958
Director
Appointed 29 Sept 1999

CURRAN, Patrick Brian

Resigned
Attridges Brewers End, Bishops StortfordCM22 6SA
Secretary
Appointed 28 Apr 1997
Resigned 21 Apr 1999

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Secretary
Appointed 21 Apr 1999
Resigned 01 Sept 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 28 Apr 1997
Resigned 28 Apr 1997

AGNEW, Arthur

Resigned
44 Micklehouse Road, GlasgowG69 6TG
Born May 1965
Director
Appointed 01 Jul 2008
Resigned 29 Dec 2009

CURRAN, Patrick Brian

Resigned
Corringales, Hatfield HeathCM22 7BN
Born September 1947
Director
Appointed 21 Apr 1999
Resigned 01 Jul 2008

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Born September 1941
Director
Appointed 28 Apr 1997
Resigned 21 Apr 1999

STRANG, Ben Paul

Resigned
Walnut Drive, Bishop's StortfordCM23 4JT
Born October 1989
Director
Appointed 29 Dec 2009
Resigned 14 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Edwin John Strang

Ceased
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Edwin John Strang

Active
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288cChange of Particulars
Resolution
9 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation