Background WavePink WaveYellow Wave

BFTF MANAGEMENT LIMITED (11937168)

BFTF MANAGEMENT LIMITED (11937168) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BFTF MANAGEMENT LIMITED has been registered for 6 years. Current directors include ROBINSON, Mark James, STEPHENSON, Guy Charles.

Company Number
11937168
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
577 Kingston Road, London, SW20 8SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROBINSON, Mark James, STEPHENSON, Guy Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFTF MANAGEMENT LIMITED

BFTF MANAGEMENT LIMITED is an active company incorporated on 10 April 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BFTF MANAGEMENT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11937168

LTD Company

Age

6 Years

Incorporated 10 April 2019

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 8 September 2025 (6 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

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

577 Kingston Road London, SW20 8SA,

Previous Addresses

The St Andrew's Church Hall Herbert Road London SW19 3SH
From: 17 October 2019To: 18 March 2022
Dundonald Church 577 Kingston Road Raynes Park London SW20 8SA United Kingdom
From: 10 April 2019To: 17 October 2019
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Oct 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUTTON, Judith

Active
LondonSW20 8SA
Secretary
Appointed 10 Apr 2019

ROBINSON, Mark James

Active
LondonSW20 8SA
Born December 1975
Director
Appointed 10 Apr 2019

STEPHENSON, Guy Charles

Active
LondonSW20 8SA
Born August 1960
Director
Appointed 18 Mar 2022

PATE, Carolyn Graham

Resigned
Herbert Road, LondonSW19 3SH
Born December 1964
Director
Appointed 10 Apr 2019
Resigned 18 Mar 2022

PLESCIA, Julian

Resigned
Kingston Road, LondonSW20 8SA
Born March 1976
Director
Appointed 10 Apr 2019
Resigned 23 Mar 2023

Persons with significant control

1

Raynes Park, LondonSW20 8SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Incorporation Company
10 April 2019
NEWINCIncorporation