About

Registered Number: 09745219
Date of Incorporation: 24/08/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Bletchley Park (Block H) Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB,

 

Founded in 2015, Bletchley Park Qufaro Ltd are based in Milton Keynes, it's status at Companies House is "Active". There are 7 directors listed as Bott, Stephanie Lynn Daman, Dhanda, Baljinder Singh, Dr, Hughes, Mark Alan, Macwillson, Alastair Carmichael, Macwilson, Alistair, Millward, Michael Donald, O'connor, Oscar Patrick John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTT, Stephanie Lynn Daman 24 August 2015 26 June 2017 1
DHANDA, Baljinder Singh, Dr 24 October 2017 01 April 2020 1
HUGHES, Mark Alan 01 September 2016 18 December 2018 1
MACWILLSON, Alastair Carmichael 01 September 2016 01 April 2020 1
MACWILSON, Alistair 01 September 2016 01 September 2016 1
MILLWARD, Michael Donald 24 August 2015 12 October 2015 1
O'CONNOR, Oscar Patrick John 01 September 2016 24 October 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
SH01 - Return of Allotment of shares 06 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 August 2019
SH01 - Return of Allotment of shares 17 April 2019
SH01 - Return of Allotment of shares 17 April 2019
RP04SH01 - N/A 10 April 2019
RP04SH01 - N/A 10 April 2019
RP04SH01 - N/A 10 April 2019
RP04SH01 - N/A 10 April 2019
SH01 - Return of Allotment of shares 20 March 2019
TM01 - Termination of appointment of director 18 December 2018
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 August 2018
SH01 - Return of Allotment of shares 25 July 2018
SH01 - Return of Allotment of shares 11 June 2018
SH01 - Return of Allotment of shares 04 June 2018
AA01 - Change of accounting reference date 02 May 2018
SH01 - Return of Allotment of shares 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2017
RESOLUTIONS - N/A 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 16 September 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AD01 - Change of registered office address 06 October 2015
NEWINC - New incorporation documents 24 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.