Background WavePink WaveYellow Wave

BFP (CORPORATE TRUSTEE) LIMITED (09914200)

BFP (CORPORATE TRUSTEE) LIMITED (09914200) is an active UK company. incorporated on 14 December 2015. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). BFP (CORPORATE TRUSTEE) LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas Peter, MARTIN, Nicholas Graeme, RILEY, Thomas David.

Company Number
09914200
Status
active
Type
ltd
Incorporated
14 December 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 (CORPORATE TRUSTEE) LIMITED

BFP (CORPORATE TRUSTEE) LIMITED is an active company incorporated on 14 December 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 (CORPORATE TRUSTEE) LIMITED was registered 10 years ago.(SIC: 46330)

Status

active

Active since 10 years ago

Company No

09914200

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 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: 14 December 2015To: 10 September 2024
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 14 Dec 2015

RILEY, Thomas David

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

COUDJOE, Stella Tayo

Resigned
Stewarts Road, LondonSW8 4DF
Secretary
Appointed 01 Apr 2016
Resigned 02 Sept 2024

COUDJOE, Stella

Resigned
Stewarts Road, LondonSW8 4DF
Secretary
Appointed 14 Dec 2015
Resigned 01 Jun 2016

ARCHER, Jonathan Paul Stedman

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 14 Dec 2015
Resigned 06 Nov 2025

YORKE, Simon David

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born July 1966
Director
Appointed 14 Dec 2015
Resigned 22 Dec 2025

Persons with significant control

1

Stewarts Road, LondonSW8 4DF

Nature of Control

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

Filing History

37

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Incorporation Company
14 December 2015
NEWINCIncorporation