Background WavePink WaveYellow Wave

BAMFORD BUS COMPANY LIMITED (12214576)

BAMFORD BUS COMPANY LIMITED (12214576) is an active UK company. incorporated on 18 September 2019. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. BAMFORD BUS COMPANY LIMITED has been registered for 6 years. Current directors include BAMFORD, Joseph Cyril Edward, GRIME, Charles James, MATTHEW, Elliott Gordon Findlay and 1 others.

Company Number
12214576
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
BAMFORD, Joseph Cyril Edward, GRIME, Charles James, MATTHEW, Elliott Gordon Findlay, REYNOLDS, Christian Charles
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD BUS COMPANY LIMITED

BAMFORD BUS COMPANY LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. BAMFORD BUS COMPANY LIMITED was registered 6 years ago.(SIC: 29100)

Status

active

Active since 6 years ago

Company No

12214576

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AB&C MANUFACTURING LIMITED
From: 18 September 2019To: 4 October 2019
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st. Michael's Street Oxford OX1 2DU England
From: 7 September 2021To: 27 February 2024
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 7 September 2021
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 18 September 2019To: 9 October 2020
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
Director Joined
Apr 20
Loan Secured
Jul 20
Loan Cleared
Dec 20
Owner Exit
Dec 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 18 Sept 2019

GRIME, Charles James

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 19 Mar 2026

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 29 Jul 2025

REYNOLDS, Christian Charles

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1975
Director
Appointed 19 Mar 2026

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2025

GALES, Jean-Marc

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1962
Director
Appointed 15 May 2023
Resigned 01 Dec 2025

HOFMANN, Jorg Matthias Waldemar

Resigned
12-16 St Michael's Street, OxfordOX1 2DU
Born February 1967
Director
Appointed 30 Sept 2022
Resigned 14 Nov 2022

MASCHKA, Axel Joachim

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born June 1966
Director
Appointed 01 Dec 2025
Resigned 25 Feb 2026

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 15 May 2023
Resigned 22 Mar 2026

MUNCE, James

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born September 1980
Director
Appointed 30 Mar 2023
Resigned 30 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
12-16 St. Michaels Street, OxfordOX1 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 19 Nov 2021
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021

Abc Topco Limited

Ceased
6 New Street Square, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Move Registers To Sail Company With New Address
18 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2019
AD02Notification of Single Alternative Inspection Location
Resolution
4 October 2019
RESOLUTIONSResolutions
Incorporation Company
18 September 2019
NEWINCIncorporation