Background WavePink WaveYellow Wave

BOFIN LIMITED (04139423)

BOFIN LIMITED (04139423) is an active UK company. incorporated on 11 January 2001. with registered office in Brincliffe. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOFIN LIMITED has been registered for 25 years. Current directors include MAHON, Brian Anthony, MAHON, Janet Mary.

Company Number
04139423
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
The Old Stables, Brincliffe, S11 8PU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAHON, Brian Anthony, MAHON, Janet Mary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOFIN LIMITED

BOFIN LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Brincliffe. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOFIN LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04139423

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Old Stables 3 Psalter Croft Brincliffe, S11 8PU,

Previous Addresses

3 Psalter Croft Sheffield S11 8PU
From: 15 January 2013To: 11 December 2015
65 High Storrs Road Sheffield Yorkshire S11 7LD
From: 26 October 2009To: 15 January 2013
C/O Wcfm Programme Sheffield City Council 1St Floor Barkers Pool House Burgess Street Sheffield S1 2HF
From: 11 January 2001To: 26 October 2009
Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHON, Brian Anthony

Active
3 Psalter Croft, BrincliffeS11 8PU
Born February 1966
Director
Appointed 11 Jan 2001

MAHON, Janet Mary

Active
3 Psalter Croft, SheffieldS11 8PU
Born April 1967
Director
Appointed 01 Feb 2013

MAHON, Carmel

Resigned
Bayham Lodge Santers Court, CranbrookTN18 5EQ
Secretary
Appointed 11 Jan 2001
Resigned 01 May 2009

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

Persons with significant control

2

Mr Brian Anthony Mahon

Active
Psalter Croft, SheffieldS11 8PU
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janet Mahon

Active
Psalter Croft, SheffieldS11 8PU
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
15 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation