Company NameBMF Trading Limited
Company StatusActive
Company Number07004094
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Previous NameProject Marine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexandrina Sofia Blount
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA
Director NameDaniel Crockett
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(12 years, 7 months after company formation)
Appointment Duration2 years
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA
Director NameLynne Marie Smith
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(12 years, 7 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA
Director NameMr George Lincoln Duffield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA
Director NameMr Christopher Michael Jack Gorell Barnes
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleBusinessmen
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA

Location

Registered Address3rd Floor South Building
Somerset House The Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Blue Marine Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,103
Cash£9,692
Current Liabilities£132,167

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 Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
11 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
22 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
22 September 2017Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages)
22 September 2017Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages)
22 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
10 February 2016Full accounts made up to 31 March 2015 (12 pages)
10 February 2016Full accounts made up to 31 March 2015 (12 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(4 pages)
5 September 2014Director's details changed for Mr Chris Gorell Barnes on 28 August 2014 (2 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(4 pages)
5 September 2014Director's details changed for Mr Chris Gorell Barnes on 28 August 2014 (2 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(4 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Director's details changed for Mr George Lincoln Duffield on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Chris Gorell Barnes on 14 November 2012 (2 pages)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Director's details changed for Chris Gorell Barnes on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr George Lincoln Duffield on 14 November 2012 (2 pages)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 August 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/10/2011 as it was not properly delivered
(17 pages)
29 March 2012Annual return made up to 28 August 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/10/2011 as it was not properly delivered
(17 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Annual return made up to 28 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/03/2012
(5 pages)
12 October 2011Annual return made up to 28 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/03/2012
(5 pages)
11 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
11 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
15 December 2010Company name changed project marine LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Company name changed project marine LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
6 December 2010Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
6 November 2010Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages)
6 November 2010Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages)
6 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 November 2010Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
30 April 2010Registered office address changed from , C/O Swan Turton 68a Neal Street, London, WC2H 9PA on 30 April 2010 (1 page)
30 April 2010Registered office address changed from , C/O Swan Turton 68a Neal Street, London, WC2H 9PA on 30 April 2010 (1 page)
28 August 2009Incorporation (17 pages)
28 August 2009Incorporation (17 pages)