Background WavePink WaveYellow Wave

BFS CAPITAL LTD (09355150)

BFS CAPITAL LTD (09355150) is an active UK company. incorporated on 15 December 2014. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BFS CAPITAL LTD has been registered for 11 years. Current directors include WADDICKER, Catherine, WADDICKER, James.

Company Number
09355150
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WADDICKER, Catherine, WADDICKER, James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFS CAPITAL LTD

BFS CAPITAL LTD is an active company incorporated on 15 December 2014 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BFS CAPITAL LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09355150

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 29 February 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

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Bedford House 60 Chorley New Road Bolton England BL1 4DA England
From: 15 August 2024To: 14 July 2025
1 Harvey St Bury BL8 1NL England
From: 30 August 2023To: 15 August 2024
Warth Business Centre Warth Rd Bury BL9 9TB
From: 2 January 2015To: 30 August 2023
20-22 Wenlock Road London N1 7GU England
From: 15 December 2014To: 2 January 2015
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Mar 15
Director Joined
Oct 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WADDICKER, Catherine

Active
The Parklands, BoltonBL6 4SD
Born September 1970
Director
Appointed 15 Dec 2014

WADDICKER, James

Active
The Parklands, BoltonBL6 4SD
Born December 1970
Director
Appointed 17 Oct 2017

Persons with significant control

2

Mr James Waddicker

Active
The Parklands, BoltonBL6 4SD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016

Mrs Catherine Waddicker

Active
The Parklands, BoltonBL6 4SD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Incorporation Company
15 December 2014
NEWINCIncorporation