Background WavePink WaveYellow Wave

DERBY CITY BSF LIMITED (07409230)

DERBY CITY BSF LIMITED (07409230) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). DERBY CITY BSF LIMITED has been registered for 15 years. Current directors include MARSH, James Peter, NIZZER, Gurmail, SAVJANI, Kalpesh.

Company Number
07409230
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MARSH, James Peter, NIZZER, Gurmail, SAVJANI, Kalpesh
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY CITY BSF LIMITED

DERBY CITY BSF LIMITED is an active company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DERBY CITY BSF LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07409230

LTD Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA England
From: 24 August 2016To: 31 July 2017
350 Euston Road Regents Place London NW1 3AX
From: 2 December 2010To: 24 August 2016
One Bishops Square London E1 6AD United Kingdom
From: 15 October 2010To: 2 December 2010
Timeline

38 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 21
Director Left
May 21
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 22 Aug 2016

MARSH, James Peter

Active
LondonSE1 2AQ
Born December 1988
Director
Appointed 15 Apr 2021

NIZZER, Gurmail

Active
LondonSE1 2AQ
Born November 1967
Director
Appointed 17 Dec 2012

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 17 Oct 2019

BLANSHARD, Mark

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 23 Mar 2011
Resigned 01 Jan 2015

JENNAWAY, Simon

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 18 Nov 2010
Resigned 23 Mar 2011

O'NEILL, Nuala

Resigned
Euston Rd, LondonNW1 3AX
Secretary
Appointed 01 Jan 2015
Resigned 22 Aug 2016

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 15 Oct 2010
Resigned 18 Nov 2010

ANDERSEN, Conrad

Resigned
Bishops Square, LondonE1 6AD
Born September 1974
Director
Appointed 19 Oct 2010
Resigned 18 Nov 2010

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 22 Aug 2016
Resigned 31 Dec 2016

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 23 Jul 2013
Resigned 22 Aug 2016

BLANCHARD, David Graham

Resigned
Euston Road, LondonNW1 3AX
Born November 1967
Director
Appointed 08 Feb 2013
Resigned 28 Jun 2013

BLANCHARD, David Graham

Resigned
Euston Road, LondonNW1 3AX
Born November 1967
Director
Appointed 08 Feb 2013
Resigned 28 Jun 2013

BLANCHARD, David Graham

Resigned
Euston Road, LondonNW1 3AX
Born November 1967
Director
Appointed 18 Nov 2010
Resigned 11 Aug 2011

ENGLISH, Nicholas

Resigned
Euston Road, LondonNW1 3AX
Born March 1960
Director
Appointed 06 Dec 2011
Resigned 30 Jul 2012

HANSON, Gerard Eugene

Resigned
Euston Road, LondonNW1 3AX
Born May 1955
Director
Appointed 28 Jun 2013
Resigned 14 May 2014

HENSHAW, Nigel Richard

Resigned
LondonSE1 2AQ
Born November 1964
Director
Appointed 31 Dec 2016
Resigned 17 Oct 2019

LELEW, Nigel

Resigned
Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 18 Nov 2010
Resigned 30 May 2012

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 15 Oct 2010
Resigned 18 Nov 2010

SILVESTER, Rita

Resigned
Euston Road, LondonNW1 3AX
Born August 1953
Director
Appointed 18 Nov 2010
Resigned 17 Dec 2012

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 14 May 2014
Resigned 15 Apr 2021

WILLS, Helen Margaret

Resigned
Euston Road, LondonNW1 3AX
Born June 1965
Director
Appointed 18 Nov 2010
Resigned 31 May 2013

WOOSEY, Ian Paul

Resigned
Euston Road, LondonNW1 3AX
Born November 1958
Director
Appointed 18 Nov 2010
Resigned 02 Jan 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 15 Oct 2010
Resigned 18 Nov 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 15 Oct 2010
Resigned 18 Nov 2010

Persons with significant control

1

LondonSE1 2AQ

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

90

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Legacy
14 December 2010
MG01MG01
Resolution
8 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Incorporation Company
15 October 2010
NEWINCIncorporation