Background WavePink WaveYellow Wave

BFP SERVICES LIMITED (12725549)

BFP SERVICES LIMITED (12725549) is an active UK company. incorporated on 7 July 2020. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BFP SERVICES LIMITED has been registered for 5 years. Current directors include FISHWICK, Guy William, KEEN, Christian, PATERSON, Stephen John and 2 others.

Company Number
12725549
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FISHWICK, Guy William, KEEN, Christian, PATERSON, Stephen John, SCURRAH, Paul, SUTHERLAND, Iain James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFP SERVICES LIMITED

BFP SERVICES LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BFP SERVICES LIMITED was registered 5 years ago.(SIC: 71129)

Status

active

Active since 5 years ago

Company No

12725549

LTD Company

Age

5 Years

Incorporated 7 July 2020

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 30 July 2025 (8 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BOULTING FOOD PROJECTS LTD
From: 7 July 2020To: 16 March 2021
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

, Bgen House Firecrest Court, Centre Park, Warrington, WA1 1RG, England
From: 1 March 2022To: 5 November 2024
, White Lion House 64a Highgate High Street, London, N6 5HX, England
From: 7 July 2020To: 1 March 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jul 20
Funding Round
Apr 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
Jun 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

FISHWICK, Guy William

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1961
Director
Appointed 07 Jul 2020

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 29 Oct 2024

PATERSON, Stephen John

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1990
Director
Appointed 29 Oct 2024

SCURRAH, Paul

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1960
Director
Appointed 07 Jul 2020

SUTHERLAND, Iain James

Active
Gunnels Wood Road, StevenageSG1 2ST
Born September 1971
Director
Appointed 29 Oct 2024

GREEN, Philip James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1975
Director
Appointed 29 Oct 2024
Resigned 31 May 2025

GROARKE, Joshua Michael Patrick

Resigned
Firecrest Court, WarringtonWA1 1RG
Born June 1983
Director
Appointed 07 Jul 2020
Resigned 29 Oct 2024

HUMPHRIES, Ian

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born September 1958
Director
Appointed 07 Jul 2020
Resigned 28 Nov 2024

SUGDEN, John Richard

Resigned
Firecrest Court, WarringtonWA1 1RG
Born November 1960
Director
Appointed 07 Jul 2020
Resigned 29 Oct 2024

WHITEHEAD, Robin James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1971
Director
Appointed 29 Oct 2024
Resigned 30 Apr 2025

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
20 April 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Resolution
14 April 2021
RESOLUTIONSResolutions
Memorandum Articles
14 April 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Incorporation Company
7 July 2020
NEWINCIncorporation