Background WavePink WaveYellow Wave

BFP WEALTH MANAGEMENT LIMITED (07788109)

BFP WEALTH MANAGEMENT LIMITED (07788109) is an active UK company. incorporated on 27 September 2011. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BFP WEALTH MANAGEMENT LIMITED has been registered for 14 years. Current directors include RUNNELS-MOSS, Joel Philip.

Company Number
07788109
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
16 Edwin Panks Road, Ipswich, IP7 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RUNNELS-MOSS, Joel Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFP WEALTH MANAGEMENT LIMITED

BFP WEALTH MANAGEMENT LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BFP WEALTH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07788109

LTD Company

Age

14 Years

Incorporated 27 September 2011

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 20 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 8 November 2025
For period ending 25 October 2025
Contact
Address

16 Edwin Panks Road Hadleigh Ipswich, IP7 5JL,

Previous Addresses

22 Friars Street Sudbury Suffolk CO10 2AA
From: 27 September 2011To: 11 April 2025
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Apr 13
Director Left
May 19
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUNNELS-MOSS, Joel Philip

Active
Edwin Panks Road, IpswichIP7 5JL
Born October 1974
Director
Appointed 02 Apr 2025

HATTON, Michael Ralph

Resigned
Friars Street, SudburyCO10 2AA
Born April 1963
Director
Appointed 27 Sept 2011
Resigned 02 Apr 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 Sept 2011
Resigned 27 Sept 2011

PARKER, Lee Jonathan

Resigned
Friars Street, SudburyCO10 2AA
Born April 1969
Director
Appointed 27 Sept 2011
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased
Edwin Panks Road, IpswichIP7 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Michael Ralph Hatton

Ceased
SudburyCO10 2AA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Incorporation Company
27 September 2011
NEWINCIncorporation