Background WavePink WaveYellow Wave

BTF INDUSTRIES LIMITED (12870963)

BTF INDUSTRIES LIMITED (12870963) is an active UK company. incorporated on 10 September 2020. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BTF INDUSTRIES LIMITED has been registered for 5 years. Current directors include HALLAM, Michael Murray Ellingdal, HALLAM, Susan Morgan, MARTIN, Jonathan Robert George and 3 others.

Company Number
12870963
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
The Clock Tower, Nottingham, NG1 5GG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALLAM, Michael Murray Ellingdal, HALLAM, Susan Morgan, MARTIN, Jonathan Robert George, RAMIREZ MELLADO, Julio, THIRD, Jacob Elliott, WOOD, Benjamin Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTF INDUSTRIES LIMITED

BTF INDUSTRIES LIMITED is an active company incorporated on 10 September 2020 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BTF INDUSTRIES LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12870963

LTD Company

Age

5 Years

Incorporated 10 September 2020

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Clock Tower Talbot Street Nottingham, NG1 5GG,

Previous Addresses

Pennine House 8 Stanford Street Nottingham NG1 7BQ England
From: 10 September 2020To: 17 December 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
New Owner
May 24
Owner Exit
May 24
Owner Exit
Aug 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

HALLAM, Michael Murray Ellingdal

Active
Talbot Street, NottinghamNG1 5GG
Born March 1962
Director
Appointed 26 Oct 2020

HALLAM, Susan Morgan

Active
Talbot Street, NottinghamNG1 5GG
Born November 1961
Director
Appointed 26 Oct 2020

MARTIN, Jonathan Robert George

Active
Talbot Street, NottinghamNG1 5GG
Born March 1980
Director
Appointed 10 Sept 2020

RAMIREZ MELLADO, Julio

Active
Talbot Street, NottinghamNG1 5GG
Born April 1979
Director
Appointed 10 Sept 2020

THIRD, Jacob Elliott

Active
Talbot Street, NottinghamNG1 5GG
Born August 1989
Director
Appointed 10 Sept 2020

WOOD, Benjamin Thomas

Active
Talbot Street, NottinghamNG1 5GG
Born May 1988
Director
Appointed 10 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Talbot Street, NottinghamNG1 5GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Mr Michael Murray Ellingdal Hallam

Ceased
Talbot Street, NottinghamNG1 5GG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 15 Aug 2025

Mrs Susan Morgan Hallam

Ceased
Talbot Street, NottinghamNG1 5GG
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 22 Dec 2020

Mr Jonathan Robert George Martin

Ceased
8 Stanford Street, NottinghamNG1 7BQ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Memorandum Articles
25 November 2020
MAMA
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 September 2020
NEWINCIncorporation