BFB LABS LTD

Register to unlock more data on OkredoRegister

BFB LABS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09700274

Incorporation date

23/07/2015

Size

Small

Contacts

Registered address

Registered address

127 Farringdon Road, C/O Better Space, London EC1R 3DACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2015)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon26/11/2025
Resolutions
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Marian Ridley as a director on 2024-12-05
dot icon11/12/2024
Termination of appointment of Thomas Michael Schreiber as a director on 2024-04-23
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon12/03/2024
Registered office address changed from C/O Shift Design 71 st. John Street 2nd Floor London EC1M 4NJ United Kingdom to 127 Farringdon Road C/O Better Space London EC1R 3DA on 2024-03-12
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon27/06/2023
Appointment of Mr Thomas Michael Schreiber as a director on 2023-05-24
dot icon27/06/2023
Appointment of Ms Marian Ridley as a director on 2023-05-24
dot icon27/06/2023
Appointment of Ms Caroline Mcguirk as a director on 2023-05-24
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon26/01/2023
Notification of Manjul Rathee as a person with significant control on 2022-12-16
dot icon25/01/2023
Withdrawal of a person with significant control statement on 2023-01-25
dot icon25/01/2023
Particulars of variation of rights attached to shares
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Change of share class name or designation
dot icon25/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Sub-division of shares on 2022-12-16
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Termination of appointment of Vincent Hugh Nolan as a director on 2022-10-27
dot icon08/11/2022
Termination of appointment of Nicholas Bardsley Stanhope as a director on 2022-10-27
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Director's details changed for Ms Manjul Rathee on 2021-08-23
dot icon19/08/2021
Termination of appointment of Bettina Felten as a director on 2021-07-20
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Appointment of Ms Manjul Rathee as a director on 2021-07-20
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Notification of a person with significant control statement
dot icon01/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon20/11/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon28/07/2017
Cessation of Giles Gibbons as a person with significant control on 2016-11-15
dot icon28/07/2017
Cessation of Stephen Rockwell as a person with significant control on 2016-11-15
dot icon28/07/2017
Cessation of Bettina Felten as a person with significant control on 2016-11-15
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon23/03/2016
Appointment of Mr Vincent Hugh Nolan as a director on 2015-10-22
dot icon23/03/2016
Appointment of Mr Duncan Nathan Robert Brown as a secretary on 2016-03-23
dot icon23/03/2016
Termination of appointment of Rebecka Mustajarvi as a secretary on 2016-03-23
dot icon21/12/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon18/11/2015
Sub-division of shares on 2015-10-22
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon23/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanhope, Nicholas Bardsley
Director
23/07/2015 - 27/10/2022
5
Nolan, Vincent Hugh
Director
22/10/2015 - 27/10/2022
9
Mustajarvi, Rebecka
Secretary
23/07/2015 - 23/03/2016
-
Brown, Duncan Nathan Robert
Secretary
23/03/2016 - Present
-
Ridley, Marian
Director
24/05/2023 - 05/12/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFB LABS LTD

BFB LABS LTD is an(a) Active company incorporated on 23/07/2015 with the registered office located at 127 Farringdon Road, C/O Better Space, London EC1R 3DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFB LABS LTD?

toggle

BFB LABS LTD is currently Active. It was registered on 23/07/2015 .

Where is BFB LABS LTD located?

toggle

BFB LABS LTD is registered at 127 Farringdon Road, C/O Better Space, London EC1R 3DA.

What does BFB LABS LTD do?

toggle

BFB LABS LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BFB LABS LTD?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.