Background WavePink WaveYellow Wave

BFG PROJECTS LIMITED (10790864)

BFG PROJECTS LIMITED (10790864) is an active UK company. incorporated on 26 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BFG PROJECTS LIMITED has been registered for 8 years.

Company Number
10790864
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFG PROJECTS LIMITED

BFG PROJECTS LIMITED is an active company incorporated on 26 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BFG PROJECTS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10790864

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SUNCREDIT RP VENTURES LIMITED
From: 26 May 2017To: 1 October 2019
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 26 May 2017To: 2 October 2017
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Loan Secured
Jun 17
Funding Round
Jul 17
Share Issue
Jul 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Aug 18
Loan Secured
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
May 23
Owner Exit
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Resolution
1 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Legacy
12 August 2019
RP04CS01RP04CS01
Confirmation Statement
10 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
26 May 2017
NEWINCIncorporation