Background WavePink WaveYellow Wave

BF LIMITED (04340809)

BF LIMITED (04340809) is an active UK company. incorporated on 14 December 2001. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BF LIMITED has been registered for 24 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
04340809
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF LIMITED

BF LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BF LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04340809

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

HACKREMCO (NO.1915) LIMITED
From: 14 December 2001To: 22 March 2002
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Oct 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Capital Update
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHASE, Suzanne Gabrielle

Resigned
68 Linden Gardens, LondonW4 2EW
Secretary
Appointed 07 Mar 2002
Resigned 04 Mar 2005

CHILTON, Mark

Resigned
Equity House, WellingboroughNN8 1LT
Secretary
Appointed 10 May 2006
Resigned 26 Oct 2018

PRENTIS, Jonathan Paul

Resigned
11 Ollerbarrow Road, HaleWA15 9PW
Secretary
Appointed 04 Mar 2005
Resigned 10 May 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 07 Mar 2002

CLARKE, Andrew James

Resigned
Old Rectory, NottinghamS80 4RE
Born January 1964
Director
Appointed 28 May 2004
Resigned 11 Feb 2005

COUPE, Michael Andrew

Resigned
Riverside The Terrace, Boston SpaLS23 6AH
Born September 1960
Director
Appointed 07 Mar 2002
Resigned 28 May 2004

GRIMSEY, William

Resigned
The Capita Group Plc, LondonSW1H 0XA
Born January 1952
Director
Appointed 07 Mar 2002
Resigned 11 Feb 2005

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 07 Mar 2002
Resigned 22 Feb 2005

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 22 Feb 2005
Resigned 04 Jun 2007

JOHANNESSON, Jon Asgeir

Resigned
Laufasvegur 69, ReykjavikFOREIGN
Born January 1968
Director
Appointed 22 Feb 2005
Resigned 27 Mar 2006

JOHNSON, Gerald Thomas

Resigned
Manor Farm House, KidlingtonOX5 2RA
Born August 1960
Director
Appointed 07 Mar 2002
Resigned 22 Feb 2005

PRENTIS, Jonathan Paul

Resigned
Equity House, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 08 Jun 2005
Resigned 26 Oct 2018

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Born November 1969
Director
Appointed 22 Feb 2005
Resigned 22 Mar 2006

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 04 Jun 2007
Resigned 12 Oct 2015

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 14 Dec 2001
Resigned 07 Mar 2002

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Legacy
28 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Miscellaneous
29 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Made Up Date
21 December 2010
AAAnnual Accounts
Accounts With Made Up Date
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
29 December 2008
363aAnnual Return
Accounts With Made Up Date
3 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
9 July 2005
287Change of Registered Office
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
88(2)R88(2)R
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)b155(6)b
Legacy
10 March 2005
155(6)a155(6)a
Auditors Resignation Company
8 March 2005
AUDAUD
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Memorandum Articles
14 February 2005
MEM/ARTSMEM/ARTS
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288cChange of Particulars
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
26 March 2002
MEM/ARTSMEM/ARTS
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2001
NEWINCIncorporation