Background WavePink WaveYellow Wave

BIFFA LIMITED (10336040)

BIFFA LIMITED (10336040) is an active UK company. incorporated on 18 August 2016. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIFFA LIMITED has been registered for 9 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
10336040
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA LIMITED

BIFFA LIMITED is an active company incorporated on 18 August 2016 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIFFA LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10336040

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BIFFA PLC
From: 18 August 2016To: 2 February 2023
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Timeline

58 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Share Issue
Nov 16
Share Issue
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Sept 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Cleared
Apr 19
Loan Secured
May 19
Funding Round
Jul 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
27
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PARSONS, Sarah

Active
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 11 Jul 2019

ANGELL, Marc Anthony

Active
Cressex Business Park, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 18 Aug 2016

HAMBROOK, Rachael

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 09 Dec 2016
Resigned 10 Jul 2019

WOODWARD, Keith

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 18 Aug 2016
Resigned 09 Dec 2016

AVERILL, Michael Charles Edward

Resigned
Cressex, High WycombeHP12 3TZ
Born May 1951
Director
Appointed 28 Sept 2016
Resigned 31 Dec 2021

BARBARO, Gab Saturnio

Resigned
Cressex, High WycombeHP12 3TZ
Born July 1971
Director
Appointed 01 Jan 2019
Resigned 09 Sept 2020

CHESNEY, Carol Tredway

Resigned
Cressex, High WycombeHP12 3TZ
Born December 1962
Director
Appointed 12 Jul 2018
Resigned 26 Jan 2023

JAMES, Paul Anthony

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

LEVER, Kenneth

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1953
Director
Appointed 28 Sept 2016
Resigned 26 Jan 2023

MARSHALL, Steven

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1957
Director
Appointed 28 Sept 2016
Resigned 28 Sept 2017

MARTIN, David Robert

Resigned
Cressex, High WycombeHP12 3TZ
Born December 1951
Director
Appointed 28 Sept 2016
Resigned 26 Jan 2023

MILES, Claire

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1972
Director
Appointed 01 Apr 2021
Resigned 26 Jan 2023

MORANT, Linda Michele

Resigned
Cressex, High WycombeHP12 3TZ
Born June 1963
Director
Appointed 01 Dec 2021
Resigned 26 Jan 2023

PARSONS, Sarah Christine

Resigned
Cressex, High WycombeHP12 3TZ
Born November 1970
Director
Appointed 31 Mar 2023
Resigned 19 Sept 2023

PIKE, Richard Neil

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 10 Sept 2018
Resigned 31 Mar 2023

WAKELIN, Ian Raymond

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 18 Aug 2016
Resigned 28 Sept 2018

Persons with significant control

1

207 Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
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
Resolution
27 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
2 February 2023
CERT10CERT10
Re Registration Memorandum Articles
2 February 2023
MARMAR
Resolution
2 February 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 February 2023
RR02RR02
Court Order
31 January 2023
OCOC
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
11 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2016
AD02Notification of Single Alternative Inspection Location
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Legacy
18 August 2016
CERT8ACERT8A
Incorporation Company
18 August 2016
NEWINCIncorporation
Application Trading Certificate
18 August 2016
SH50SH50