Background WavePink WaveYellow Wave

BFOS 2016 LTD (09951904)

BFOS 2016 LTD (09951904) is an active UK company. incorporated on 14 January 2016. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BFOS 2016 LTD has been registered for 10 years. Current directors include CLARFIELD, Andrew Simon, CLARFIELD, Julia Claire.

Company Number
09951904
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARFIELD, Andrew Simon, CLARFIELD, Julia Claire
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFOS 2016 LTD

BFOS 2016 LTD is an active company incorporated on 14 January 2016 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BFOS 2016 LTD was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09951904

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Treviot House High Road Ilford, IG1 1LR,

Previous Addresses

97 Kingsley Way London N2 0EL
From: 10 March 2016To: 7 January 2022
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 14 January 2016To: 10 March 2016
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Jan 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARFIELD, Andrew Simon

Active
High Road, IlfordIG1 1LR
Born August 1970
Director
Appointed 14 Jan 2016

CLARFIELD, Julia Claire

Active
High Road, IlfordIG1 1LR
Born July 1972
Director
Appointed 14 Jan 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Freddie Clarfield

Active
High Road, IlfordIG1 1LR
Born March 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2021

Mr Oliver Adam Clarfield

Active
High Road, IlfordIG1 1LR
Born March 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Andrew Simon Clarfield

Ceased
High Road, IlfordIG1 1LR
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2016
NEWINCIncorporation