Background WavePink WaveYellow Wave

BFP 2015 LIMITED (09709625)

BFP 2015 LIMITED (09709625) is an active UK company. incorporated on 29 July 2015. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). BFP 2015 LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas Peter, MARTIN, Nicholas Graeme, RILEY, Thomas David.

Company Number
09709625
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
FIELD, Nicholas Peter, MARTIN, Nicholas Graeme, RILEY, Thomas David
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFP 2015 LIMITED

BFP 2015 LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). BFP 2015 LIMITED was registered 10 years ago.(SIC: 46330)

Status

active

Active since 10 years ago

Company No

09709625

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2023 - 29 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

44-54 Stewarts Road London SW8 4DF England
From: 29 July 2015To: 10 September 2024
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Joined
Dec 17
Director Joined
Jun 18
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Nov 25
Director Left
Jan 26
7
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 02 Sept 2024

MARTIN, Nicholas Graeme

Active
Dunsil Drive, NottinghamNG2 1LU
Born December 1964
Director
Appointed 29 Jul 2015

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 02 Sept 2024

COUDJOE, Stella Tayo

Resigned
Dunsil Drive, NottinghamNG2 1LU
Secretary
Appointed 01 Jun 2016
Resigned 02 Sept 2024

ARCHER, Jonathan Paul Stedman

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 29 Jul 2015
Resigned 06 Nov 2025

MARTIN, Clare Frances

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born January 1967
Director
Appointed 01 Dec 2017
Resigned 02 Sept 2024

YORKE, Amanda Kathryn

Resigned
Stewarts Road, LondonSW8 4DF
Born September 1965
Director
Appointed 13 Jun 2018
Resigned 02 Sept 2024

YORKE, Simon David

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 29 Jul 2015
Resigned 22 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2024

Mr Nicholas Graeme Martin

Ceased
Dunsil Drive, NottinghamNG2 1LU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 02 Sept 2024

Mrs Amanda Yorke

Ceased
Dunsil Drive, NottinghamNG2 1LU
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 02 Sept 2024

Mrs Clare Frances Martin

Ceased
Dunsil Drive, NottinghamNG2 1LU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 02 Sept 2024

Mr Simon David Yorke

Ceased
Dunsil Drive, NottinghamNG2 1LU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 02 Sept 2024

Mr Jonathan Archer

Ceased
Dunsil Drive, NottinghamNG2 1LU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 September 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Administrative Restoration Company
3 November 2017
RT01RT01
Gazette Dissolved Compulsory
19 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation