BMF FRANCHISING UK LIMITED

Register to unlock more data on OkredoRegister

BMF FRANCHISING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12526341

Incorporation date

19/03/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

69-71 Lambeth Walk, London SE11 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2020)
dot icon24/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/11/2025
Registered office address changed from Grosvenor Arch Battersea London SW11 8AB England to 69-71 Lambeth Walk London SE11 6DX on 2025-11-04
dot icon20/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon16/08/2023
Termination of appointment of Benjamin Coleridge Cole as a director on 2023-05-12
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon16/09/2022
Termination of appointment of Tommy Reginald Matthews as a director on 2022-09-01
dot icon16/09/2022
Appointment of Mr Benjamin Coleridge Cole as a director on 2022-09-01
dot icon16/09/2022
Appointment of Mr Ivan Michael Rowlatt as a director on 2022-09-01
dot icon14/07/2022
Termination of appointment of Christopher Henry George St George as a director on 2022-06-15
dot icon10/06/2022
Director's details changed for Mr Timothy Donal North Surridge on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Christopher Henry George St George on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Christopher Henry George St George on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Tommy Reginald Matthews on 2022-06-01
dot icon09/06/2022
Change of details for Bmf Holdco Limited as a person with significant control on 2022-06-01
dot icon08/06/2022
Registered office address changed from 6 New Street Square Eighth Floor London EC4A 3AQ England to Grosvenor Arch Battersea London SW11 8AB on 2022-06-08
dot icon04/03/2022
Cessation of Christopher Henry George St George as a person with significant control on 2020-09-14
dot icon04/03/2022
Cessation of David Anthony John St George as a person with significant control on 2020-09-14
dot icon04/03/2022
Notification of Bmf Holdco Limited as a person with significant control on 2020-09-14
dot icon26/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon18/05/2021
Termination of appointment of Jan Franco Spaticchia as a director on 2021-05-09
dot icon29/01/2021
Appointment of Mr Timothy Donal North Surridge as a director on 2021-01-25
dot icon28/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon05/10/2020
Appointment of Mr Tommy Reginald Matthews as a director on 2020-09-24
dot icon23/09/2020
Registration of charge 125263410002, created on 2020-09-14
dot icon23/09/2020
Registration of charge 125263410001, created on 2020-09-14
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon11/09/2020
Director's details changed for Mr Christopher Henry George St George on 2020-09-09
dot icon11/09/2020
Change of details for Mr Christopher Henry George St George as a person with significant control on 2020-09-09
dot icon08/09/2020
Appointment of Mr Christopher Henry George St George as a director on 2020-09-08
dot icon26/08/2020
Sub-division of shares on 2020-08-17
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon18/08/2020
Cessation of Jan Franco Spaticchia as a person with significant control on 2020-08-17
dot icon18/08/2020
Notification of Christopher Henry George St George as a person with significant control on 2020-08-17
dot icon18/08/2020
Notification of David Anthony John St George as a person with significant control on 2020-08-17
dot icon19/03/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon+5.36 % *

* during past year

Cash in Bank

£90,088.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
915.37K
-
0.00
85.50K
-
2022
1
1.27M
-
0.00
90.09K
-
2022
1
1.27M
-
0.00
90.09K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.27M £Ascended38.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.09K £Ascended5.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlatt, Ivan Michael
Director
01/09/2022 - Present
1
Coleridge Cole, Benjamin
Director
01/09/2022 - 12/05/2023
1
Matthews, Tommy Reginald
Director
24/09/2020 - 01/09/2022
4
Surridge, Timothy Donal North
Director
25/01/2021 - Present
12
Spaticchia, Jan Franco
Director
19/03/2020 - 09/05/2021
58

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BMF FRANCHISING UK LIMITED

BMF FRANCHISING UK LIMITED is an(a) Active company incorporated on 19/03/2020 with the registered office located at 69-71 Lambeth Walk, London SE11 6DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BMF FRANCHISING UK LIMITED?

toggle

BMF FRANCHISING UK LIMITED is currently Active. It was registered on 19/03/2020 .

Where is BMF FRANCHISING UK LIMITED located?

toggle

BMF FRANCHISING UK LIMITED is registered at 69-71 Lambeth Walk, London SE11 6DX.

What does BMF FRANCHISING UK LIMITED do?

toggle

BMF FRANCHISING UK LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BMF FRANCHISING UK LIMITED have?

toggle

BMF FRANCHISING UK LIMITED had 1 employees in 2022.

What is the latest filing for BMF FRANCHISING UK LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2024-12-31.