Background WavePink WaveYellow Wave

BUSINESS LENDING DEVELOPMENT FINANCE LIMITED (07587944)

BUSINESS LENDING DEVELOPMENT FINANCE LIMITED (07587944) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUSINESS LENDING DEVELOPMENT FINANCE LIMITED has been registered for 14 years. Current directors include PARFITT, Cecile Anne Louise, PARFITT, Stuart Howard, WADE, William Peter.

Company Number
07587944
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
11 Devonshire Gardens, London, W4 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARFITT, Cecile Anne Louise, PARFITT, Stuart Howard, WADE, William Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS LENDING DEVELOPMENT FINANCE LIMITED

BUSINESS LENDING DEVELOPMENT FINANCE LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUSINESS LENDING DEVELOPMENT FINANCE LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07587944

LTD Company

Age

14 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

11 Devonshire Gardens London, W4 3TN,

Previous Addresses

Crown House 1 Crown Square Woking Surrey GU21 6HR
From: 22 April 2014To: 21 May 2024
11 Devonshire Gardens London W4 3TN
From: 11 January 2013To: 22 April 2014
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 1 April 2011To: 11 January 2013
Timeline

11 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Loan Secured
May 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PARFITT, Cecile Anne Louise

Active
Tannery Studios, SendGU23 7EF
Secretary
Appointed 01 Apr 2012

PARFITT, Cecile Anne Louise

Active
Tannery Studios, SendGU23 7EF
Born May 1966
Director
Appointed 08 Jan 2013

PARFITT, Stuart Howard

Active
Devonshire Gardens, LondonW4 3TN
Born December 1966
Director
Appointed 01 Apr 2011

WADE, William Peter

Active
Tannery Studios, SendGU23 7EF
Born September 1955
Director
Appointed 01 Apr 2011

CETC (NOMINEES) LIMITED

Resigned
Floor 6, LondonE1W 1YW
Corporate secretary
Appointed 01 Apr 2011
Resigned 01 Apr 2011

DILWORTH, Christine Elizabeth

Resigned
Floor 6, LondonE1W 1YW
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2011

KILLICK, William James

Resigned
Balderton Street, LondonW1K 6TL
Born September 1972
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2012

PRIOR, Nicholas George Lyndon

Resigned
Balderton Street, LondonW1K 6TL
Born February 1977
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2012

CITY EXECUTOR & TRUSTEE COMPANY LIMITED

Resigned
Floor 6, LondonE1W 1YW
Corporate director
Appointed 01 Apr 2011
Resigned 01 Apr 2011

Persons with significant control

1

Crown Square, WokingGU21 6HR

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Incorporation Company
1 April 2011
NEWINCIncorporation