About

Registered Number: 07312969
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Cheribourne House 45a Station Road, Willington, Bedford, Bedfordshire, MK44 3QL,

 

Business Funding Research Ltd was founded on 13 July 2010, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 3 directors listed as Austin, Toby Alexander Spencer, Bence, Stephen John, Dr, Songhurst, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Toby Alexander Spencer 13 July 2010 - 1
BENCE, Stephen John, Dr 13 July 2010 - 1
SONGHURST, Charles 17 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA01 - Change of accounting reference date 02 October 2020
RP04SH01 - N/A 01 July 2020
SH01 - Return of Allotment of shares 26 May 2020
CH01 - Change of particulars for director 12 March 2020
PSC04 - N/A 12 March 2020
CS01 - N/A 16 December 2019
MR04 - N/A 06 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 22 July 2019
MR01 - N/A 01 May 2019
SH01 - Return of Allotment of shares 12 March 2019
MR04 - N/A 31 January 2019
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 13 November 2018
CS01 - N/A 26 July 2018
MR01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 09 April 2018
SH01 - Return of Allotment of shares 06 February 2018
RESOLUTIONS - N/A 26 January 2018
SH01 - Return of Allotment of shares 26 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 August 2017
RP04SH01 - N/A 06 July 2017
SH01 - Return of Allotment of shares 02 June 2017
SH01 - Return of Allotment of shares 07 March 2017
RESOLUTIONS - N/A 17 February 2017
SH01 - Return of Allotment of shares 10 January 2017
SH01 - Return of Allotment of shares 01 December 2016
SH01 - Return of Allotment of shares 31 October 2016
AA - Annual Accounts 24 October 2016
CS01 - N/A 29 July 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 September 2015
SH01 - Return of Allotment of shares 24 June 2015
SH01 - Return of Allotment of shares 10 April 2015
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 September 2014
SH01 - Return of Allotment of shares 28 August 2014
SH01 - Return of Allotment of shares 12 August 2014
SH01 - Return of Allotment of shares 29 April 2014
SH01 - Return of Allotment of shares 25 February 2014
AA - Annual Accounts 21 October 2013
SH01 - Return of Allotment of shares 16 October 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 12 April 2013
AP01 - Appointment of director 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 July 2011
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
CH01 - Change of particulars for director 27 September 2010
NEWINC - New incorporation documents 13 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Fully Satisfied

N/A

A registered charge 08 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.