BMFI LIMITED

Register to unlock more data on OkredoRegister

BMFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544593

Incorporation date

24/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

790 Uxbridge Road, Hayes, Middlesex UB4 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon20/03/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/06/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/02/2016
Registered office address changed from C/O Dr. Srinivas Venkatesh 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB to 790 Uxbridge Road Hayes Middlesex UB4 0RS on 2016-02-12
dot icon17/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mrs Uma Venkatesh on 2014-01-01
dot icon11/04/2014
Director's details changed for Dr. Venkatesh Srinivas on 2014-04-01
dot icon11/04/2014
Secretary's details changed for Mrs. Uma Venkatesh on 2014-04-01
dot icon17/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director
dot icon03/04/2012
Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a secretary
dot icon03/04/2012
Registered office address changed from 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB United Kingdom on 2012-04-03
dot icon06/09/2011
Appointment of Mrs. Uma Venkatesh as a secretary
dot icon16/06/2011
Director's details changed for Dr Venkatesh Srinivasan on 2011-06-16
dot icon16/06/2011
Appointment of Dr Venkatesh Srinivasan as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 54 Blossom Way West Drayton Middlesex UB7 9HG on 2011-03-15
dot icon15/03/2011
Appointment of Mrs Uma Venkatesh as a director
dot icon15/03/2011
Termination of appointment of Mahadevan Vaidyanathan as a director
dot icon24/02/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Dr Thiruvannamalai Ventkatesan Lakshmi Kanthan on 2010-08-24
dot icon14/09/2010
Secretary's details changed for Dr Thiruvannamalai Ventkatesan Lakshmi Kanthan on 2010-08-24
dot icon07/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 24/08/08; full list of members
dot icon01/10/2008
Appointment terminate, director and secretary murali manlhar jayabalan logged form
dot icon01/10/2008
Registered office changed on 01/10/2008 from 8TH floor, crown house north circular road london NW10 7PN
dot icon01/10/2008
Director appointed mahadevan vaidyanathan
dot icon01/10/2008
Director and secretary appointed dr thiruvannamalai lakshmi kanthan
dot icon05/03/2008
Total exemption full accounts made up to 2006-08-31
dot icon05/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/10/2007
Return made up to 24/08/07; full list of members
dot icon03/09/2007
Secretary resigned
dot icon12/06/2007
Registered office changed on 12/06/07 from: penthouse 14, bickenhall mansions, bickenhall street london W1U 6BR
dot icon20/09/2006
Return made up to 24/08/06; full list of members
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed
dot icon12/06/2006
Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD
dot icon09/06/2006
Registered office changed on 09/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF
dot icon02/05/2006
Certificate of change of name
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
428.00
-
0.00
-
-
2022
0
519.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venkatesh, Srinivas, Dr
Director
16/06/2011 - Present
23
Venkatesh, Uma
Director
14/03/2011 - Present
37
Vaidyanathan, Mahadevan
Director
04/09/2008 - 14/03/2011
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/08/2005 - 24/08/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/08/2005 - 24/08/2005
41295

Persons with Significant Control

2
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 BMFI LIMITED

BMFI LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at 790 Uxbridge Road, Hayes, Middlesex UB4 0RS. There are currently 3 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 BMFI LIMITED?

toggle

BMFI LIMITED is currently Active. It was registered on 24/08/2005 .

Where is BMFI LIMITED located?

toggle

BMFI LIMITED is registered at 790 Uxbridge Road, Hayes, Middlesex UB4 0RS.

What does BMFI LIMITED do?

toggle

BMFI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BMFI LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-23 with updates.