Background WavePink WaveYellow Wave

B.I.C.F. LIMITED (03454890)

B.I.C.F. LIMITED (03454890) is an active UK company. incorporated on 24 October 1997. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. B.I.C.F. LIMITED has been registered for 28 years. Current directors include DAVIES, Matthew Wilfred John, GRESHAM, Nicola Marie, SCHOFIELD, Robert Anthony.

Company Number
03454890
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
C/O Mwr Accountants, First Floor Blackdown House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Matthew Wilfred John, GRESHAM, Nicola Marie, SCHOFIELD, Robert Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.I.C.F. LIMITED

B.I.C.F. LIMITED is an active company incorporated on 24 October 1997 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. B.I.C.F. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03454890

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Mwr Accountants, First Floor Blackdown House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
From: 13 October 2021To: 17 March 2022
115 South Road Taunton Somerset TA1 3EA
From: 2 December 2015To: 13 October 2021
12 Red Lion Square London WC1R 4QD
From: 23 December 2014To: 2 December 2015
21 Hamilton Avenue Henley-on-Thames Oxfordshire RG9 1SH
From: 18 December 2014To: 23 December 2014
C/O Richard Leedham Milton Gate Chiswell Street London EC1Y 4AG England
From: 16 April 2014To: 18 December 2014
Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 24 October 1997To: 16 April 2014
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Matthew Wilfred John

Active
Spring Road Industrial Estate, WolverhamptonWV4 6LF
Born April 1972
Director
Appointed 15 Nov 2025

GRESHAM, Nicola Marie

Active
Hamilton Road, BathBA1 5SB
Born September 1970
Director
Appointed 24 Feb 2025

SCHOFIELD, Robert Anthony

Active
Waste Lane, CoventryCV7 7GH
Born April 1971
Director
Appointed 19 May 2023

CURNOW, Elizabeth Jane

Resigned
Wolstencroft The Coach House, PlymouthPL9 8QX
Secretary
Appointed 24 Oct 1997
Resigned 16 Mar 1999

GRAHAM, John Richard William

Resigned
26 Chipstead Street, LondonSW6 3SS
Secretary
Appointed 07 Nov 1998
Resigned 12 Nov 2005

LEEDHAM, Richard James

Resigned
12 Red Lion Square, LondonWC1R 4QD
Secretary
Appointed 15 Nov 2008
Resigned 14 Nov 2015

MASKELL, Raymond Spencer

Resigned
Paddock Cottage 21 Padlock Road, CambridgeCB21 5LS
Secretary
Appointed 12 Nov 2005
Resigned 15 Nov 2008

SOUTHORN, Andrew Timothy

Resigned
53 Heath Road, RingwoodBH24 2PZ
Secretary
Appointed 14 Aug 1998
Resigned 07 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Oct 1997
Resigned 24 Oct 1997

BRIGGS, Jeremy Meachem

Resigned
7 Black Jack Street, CirencesterGL7 2AA
Born March 1937
Director
Appointed 13 Sept 2015
Resigned 09 Sept 2018

BROWN, Richard Martin

Resigned
Rowlands Close, BathBA1 7TZ
Born July 1963
Director
Appointed 13 Nov 2010
Resigned 08 Sept 2014

BURKE, Susan

Resigned
Seal, SevenoaksTN15 0LG
Born October 1963
Director
Appointed 17 Nov 2012
Resigned 11 Sept 2015

CRAIG, Heidi

Resigned
West Barn, HermitageRG18 9SB
Born September 1963
Director
Appointed 11 Nov 2006
Resigned 14 Nov 2009

CURNOW, Elizabeth Jane

Resigned
Wolstencroft The Coach House, PlymouthPL9 8QX
Born October 1962
Director
Appointed 24 Oct 1997
Resigned 16 Mar 1999

DAVIES, John Michael

Resigned
LondonW5 2SA
Born March 1949
Director
Appointed 16 Nov 2019
Resigned 19 Nov 2022

DAVIS, John

Resigned
Queens Road, LondonW5 2SA
Born March 1949
Director
Appointed 14 Nov 2009
Resigned 14 Sept 2015

DEBONNAIRE, Kevan

Resigned
36 Castle Hill, BerkhamstedHP4 1HE
Born September 1956
Director
Appointed 24 Nov 2018
Resigned 23 Nov 2024

DEBONNAIRE, Sally

Resigned
Burgh Island Causeway, Bigbury On SeaTQ7 4AS
Born October 1955
Director
Appointed 12 Nov 2011
Resigned 12 Sept 2015

EVERETT, Martyn John

Resigned
2 Oakleigh Road, PinnerHA5 4HB
Born February 1958
Director
Appointed 09 Oct 2015
Resigned 09 Aug 2018

EVERETT, Martyn John

Resigned
Wealden Lodge Oakleigh Road, Hatch EndHA5 4HB
Born February 1958
Director
Appointed 12 Nov 2005
Resigned 17 Nov 2011

FORBES-NIXON, John Duncan

Resigned
10 Church Avenue, BristolBS9 1LD
Born March 1929
Director
Appointed 07 Nov 1998
Resigned 11 Nov 2006

GRAHAM, John Richard William

Resigned
26 Chipstead Street, LondonSW6 3SS
Born April 1939
Director
Appointed 07 Nov 1998
Resigned 12 Nov 2005

HODDER, Andrew Paul

Resigned
Manor Farm House, Weston-Super-MareBS23 4TU
Born June 1966
Director
Appointed 10 Nov 2007
Resigned 21 Apr 2012

HODGES JACKSON, Ian David

Resigned
Temple Lane, TonwellSG12 0LA
Born February 1969
Director
Appointed 09 Oct 2015
Resigned 09 Feb 2018

HOLLIER, John

Resigned
6 Alison Way, WinchesterSO22 5BT
Born November 1929
Director
Appointed 07 Nov 1998
Resigned 09 Jul 2005

LANCASHIRE, Godfrey Walter

Resigned
London House, Milton KeynesMK19 7JD
Born December 1947
Director
Appointed 11 Nov 2006
Resigned 17 Nov 2012

LEEDHAM, Richard James

Resigned
12 Red Lion Square, LondonWC1R 4QD
Born October 1966
Director
Appointed 15 Nov 2008
Resigned 14 Sept 2015

MASKELL, Raymond Spencer

Resigned
Paddock Cottage 21 Padlock Road, CambridgeCB21 5LS
Born July 1939
Director
Appointed 12 Nov 2005
Resigned 15 Nov 2008

MCNAMARA, Paddy

Resigned
Fishguard Road, HaverfordwestSA62 4BN
Born October 1962
Director
Appointed 10 Mar 2015
Resigned 14 Sept 2015

RUSS, Colin David

Resigned
Wharf Lane, Bourne EndSL8 5RU
Born May 1957
Director
Appointed 26 Sept 2023
Resigned 14 Nov 2025

SCOTT, Peter Walter

Resigned
Stoke Charity Road, WinchesterSO23 7LS
Born March 1952
Director
Appointed 25 May 2021
Resigned 06 Sept 2023

STEVEN, John Francis Ormond

Resigned
Alston Hall, PlymouthPL8 1HN
Born August 1955
Director
Appointed 24 Oct 1997
Resigned 19 Jan 1999

STREET, Rodney Malcolm

Resigned
Waverley House, KingsbridgeTQ7 4HT
Born May 1948
Director
Appointed 07 Nov 1998
Resigned 13 Nov 2010

THOMSON, Nigel George

Resigned
RadlettWD7 7EN
Born February 1959
Director
Appointed 24 Nov 2018
Resigned 23 Dec 2023

TWEED, John Leonard

Resigned
The Ridgeway, Chalfont St PeterSL9 8NP
Born January 1947
Director
Appointed 21 Apr 2018
Resigned 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
6 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Incorporation Company
24 October 1997
NEWINCIncorporation