Company NameBFB Labs Ltd
Company StatusActive
Company Number09700274
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Duncan Nathan Robert Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Secretary NameMr Duncan Nathan Robert Brown
StatusCurrent
Appointed23 March 2016(8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Director NameMs Manjul Rathee
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Director NameMs Caroline Ruth McGuirk
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Director NameMrs Marian Ridley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Director NameMr Thomas Michael Schreiber
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,German
StatusCurrent
Appointed24 May 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
Director NameMs Bettina Felten
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleProduct Management Director
Country of ResidenceUnited States
Correspondence Address71 St. John Street
2nd Floor
London
EC1M 4NJ
Director NameMr Nicholas Bardsley Stanhope
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 St. John Street
2nd Floor
London
EC1M 4NJ
Secretary NameMs Rebecka Mustajarvi
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address71 St. John Street
2nd Floor
London
EC1M 4NJ
Director NameMr Vincent Hugh Nolan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration7 years (resigned 27 October 2022)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address71 St. John Street
2nd Floor
London
EC1M 4NJ

Contact

Websitewww.bfb-labs.com

Location

Registered Address127 Farringdon Road
C/O Better Space
London
EC1R 3DA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
9 November 2018Notification of a person with significant control statement (2 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
28 July 2017Cessation of Bettina Felten as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Bettina Felten as a person with significant control on 15 November 2016 (1 page)
28 July 2017Cessation of Giles Gibbons as a person with significant control on 15 November 2016 (1 page)
28 July 2017Cessation of Stephen Rockwell as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Stephen Rockwell as a person with significant control on 15 November 2016 (1 page)
28 July 2017Cessation of Giles Gibbon as a person with significant control on 28 July 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 11.265
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 11.265
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 10.605
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 10.605
(4 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 10.000
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 10.000
(4 pages)
23 March 2016Appointment of Mr Duncan Nathan Robert Brown as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Duncan Nathan Robert Brown as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Vincent Hugh Nolan as a director on 22 October 2015 (2 pages)
23 March 2016Termination of appointment of Rebecka Mustajarvi as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Rebecka Mustajarvi as a secretary on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Vincent Hugh Nolan as a director on 22 October 2015 (2 pages)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 9.450
(4 pages)
18 November 2015Sub-division of shares on 22 October 2015 (5 pages)
18 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 9.450
(4 pages)
18 November 2015Sub-division of shares on 22 October 2015 (5 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)