Company NameBifex Limited
DirectorPaul John Garrod
Company StatusActive
Company Number03638831
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Barbara Hope Sanders
StatusCurrent
Appointed25 November 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameJohn Kenneth Richards
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Hilbert Road
Cheam
Sutton
Surrey
SM3 9TF
Secretary NameMs Barbara Hope Sanders
StatusResigned
Appointed24 September 2008(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2013)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMiss Izabela Zyskowska
StatusResigned
Appointed21 January 2013(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2017)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul John Garrod
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-18
(1 page)
27 September 2013Change of name notice (2 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-18
(1 page)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Ms Barbara Hope Sanders on 24 September 2010 (1 page)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Ms Barbara Hope Sanders on 24 September 2010 (1 page)
8 October 2010Director's details changed for Mr Paul John Garrod on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul John Garrod on 24 September 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (3 pages)
30 September 2009Return made up to 25/09/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
14 October 2008Secretary appointed ms barbara hope sanders (1 page)
14 October 2008Secretary appointed ms barbara hope sanders (1 page)
13 October 2008Appointment terminated secretary john richards (1 page)
13 October 2008Appointment terminated secretary john richards (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2006Return made up to 25/09/06; full list of members (2 pages)
18 October 2006Return made up to 25/09/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Return made up to 25/09/05; full list of members (6 pages)
21 October 2005Return made up to 25/09/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 November 2004Return made up to 25/09/04; full list of members (6 pages)
1 November 2004Return made up to 25/09/04; full list of members (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
1 November 2004Registered office changed on 01/11/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 April 2002Registered office changed on 24/04/02 from: c/o garrod beckett & co LTD 9 skylines village, limeharbour london E14 9TS (1 page)
24 April 2002Registered office changed on 24/04/02 from: c/o garrod beckett & co LTD 9 skylines village, limeharbour london E14 9TS (1 page)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
25 September 1998Incorporation (20 pages)
25 September 1998Incorporation (20 pages)