Background WavePink WaveYellow Wave

BCF GROUP LIMITED (10579599)

BCF GROUP LIMITED (10579599) is an active UK company. incorporated on 24 January 2017. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BCF GROUP LIMITED has been registered for 9 years. Current directors include KAY, Andrew John, WHITE, James Alexander.

Company Number
10579599
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
5 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Andrew John, WHITE, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCF GROUP LIMITED

BCF GROUP LIMITED is an active company incorporated on 24 January 2017 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BCF GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10579599

LTD Company

Age

9 Years

Incorporated 24 January 2017

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 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SPICE RECRUITMENT LIMITED
From: 24 January 2017To: 2 July 2018
Contact
Address

5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

46 Brown Lane Barton in Fabis Nottingham NG11 0AD England
From: 24 January 2017To: 20 September 2018
Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 17
New Owner
Nov 17
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KAY, Anne Marie

Active
Landmere Lane, NottinghamNG12 4DG
Secretary
Appointed 02 Mar 2023

KAY, Andrew John

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1956
Director
Appointed 24 Jan 2017

WHITE, James Alexander

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978
Director
Appointed 26 Mar 2021

ADAMS, Matthew John

Resigned
Landmere Lane, NottinghamNG12 4DG
Born November 1969
Director
Appointed 01 Jun 2017
Resigned 29 Nov 2019

CLARKE HOLLAND, Tony, Dr

Resigned
Wheatcroft Business Park, NottinghamNG12 4DG
Born August 1968
Director
Appointed 24 Jan 2017
Resigned 26 Aug 2020

LOUBSER, Marthinus Petrus

Resigned
Landmere Lane, NottinghamNG12 4DG
Born March 1964
Director
Appointed 02 Dec 2019
Resigned 30 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mr James Alexander White

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2021

Mr Matthew John Adams

Ceased
Landmere Lane, NottinghamNG12 4DG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 29 Nov 2019

Mr Andrew John Kay

Ceased
Brown Lane, NottinghamNG11 0AD
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Ceased 26 Mar 2021

Dr Tony Clarke Holland

Ceased
Wheatcroft Business Park, NottinghamNG12 4DG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2017
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Incorporation Company
24 January 2017
NEWINCIncorporation