Company NameBfound Limited
DirectorsJames Corbin Penberthy and Howard David Tingley
Company StatusActive
Company Number05575673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2005(18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Corbin Penberthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Amberley Road
Horsham
West Sussex
RH12 4LJ
Secretary NameMr Howard David Tingley
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCertified Financial Planner
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Howard David Tingley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCertified Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Noel Anthony Atkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleDir Of Sales Healthcare/Hr
Country of ResidenceUnited Kingdom
Correspondence Address5 Wordsworth Road
Worthing
West Sussex
BN11 3NH
Director NameRev Christopher Paul Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address63 Amberley Road
Horsham
West Sussex
RH12 4LJ
Secretary NameMr James Corbin Penberthy
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Amberley Road
Horsham
West Sussex
RH12 4LJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6,080
Gross Profit£8
Net Worth£326
Cash£91

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 December 2019Director's details changed for Mr Howard David Tingley on 10 December 2019 (2 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
13 November 2015Registered office address changed from Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF to Third Floor 12 East Passage London EC1A 7LP on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF to Third Floor 12 East Passage London EC1A 7LP on 13 November 2015 (1 page)
17 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Termination of appointment of Noel Atkins as a director (1 page)
31 December 2013Termination of appointment of Noel Atkins as a director (1 page)
31 December 2013Annual return made up to 23 December 2013 no member list (3 pages)
31 December 2013Termination of appointment of Noel Atkins as a director (1 page)
31 December 2013Termination of appointment of Noel Atkins as a director (1 page)
31 December 2013Annual return made up to 23 December 2013 no member list (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
29 December 2012Appointment of Mr Howard David Tingley as a director (2 pages)
29 December 2012Appointment of Mr Howard David Tingley as a director (2 pages)
27 December 2012Annual return made up to 23 December 2012 no member list (3 pages)
27 December 2012Annual return made up to 23 December 2012 no member list (3 pages)
24 December 2012Secretary's details changed for Howard Tingley on 1 April 2012 (1 page)
24 December 2012Secretary's details changed for Howard Tingley on 1 April 2012 (1 page)
24 December 2012Secretary's details changed for Howard Tingley on 1 April 2012 (1 page)
23 December 2012Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 23 December 2012 (1 page)
23 December 2012Termination of appointment of Christopher Smith as a director (1 page)
23 December 2012Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 23 December 2012 (1 page)
23 December 2012Termination of appointment of Christopher Smith as a director (1 page)
24 October 2012Registered office address changed from Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 24 October 2012 (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 September 2011Annual return made up to 27 September 2011 no member list (5 pages)
29 September 2011Annual return made up to 27 September 2011 no member list (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 November 2010Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 27 September 2010 no member list (5 pages)
5 November 2010Annual return made up to 27 September 2010 no member list (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
23 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 October 2008Annual return made up to 27/09/08 (3 pages)
6 October 2008Annual return made up to 27/09/08 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 October 2007Annual return made up to 27/09/07 (2 pages)
18 October 2007Annual return made up to 27/09/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Annual return made up to 27/09/06 (4 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Annual return made up to 27/09/06 (4 pages)
2 January 2007Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
17 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
17 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
27 September 2005Incorporation (30 pages)
27 September 2005Incorporation (30 pages)