Background WavePink WaveYellow Wave

BF LONDON LIMITED (07540407)

BF LONDON LIMITED (07540407) is an active UK company. incorporated on 23 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BF LONDON LIMITED has been registered for 15 years. Current directors include BLOOM, Andrew Jonathan, BLOOM, Della Ann, BLOOM, Geoffrey.

Company Number
07540407
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Academic House, London, NW1 7DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BLOOM, Andrew Jonathan, BLOOM, Della Ann, BLOOM, Geoffrey
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF LONDON LIMITED

BF LONDON LIMITED is an active company incorporated on 23 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BF LONDON LIMITED was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07540407

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Academic House 24-28 Oval Road London, NW1 7DJ,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 24 July 2019To: 3 November 2025
4th Floor 11 Soho Street London W1D 3AD United Kingdom
From: 2 June 2016To: 24 July 2019
5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
From: 3 July 2013To: 2 June 2016
Mimosa House 12 Princes Street London W1B 2LL United Kingdom
From: 23 February 2011To: 3 July 2013
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 13
Loan Secured
Mar 15
Loan Secured
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 23 Feb 2011

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975
Director
Appointed 23 Feb 2011

BLOOM, Della Ann

Active
24-28 Oval Road, LondonNW1 7DJ
Born April 1976
Director
Appointed 08 Feb 2013

BLOOM, Geoffrey

Active
24-28 Oval Road, LondonNW1 7DJ
Born January 1944
Director
Appointed 23 Feb 2011

Persons with significant control

1

Mr Andrew Jonathan Bloom

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Incorporation Company
23 February 2011
NEWINCIncorporation