ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BFG Projects Limited

BFG Projects Limited is an active company incorporated on 26 May 2017 with the registered office located in London, City of London. BFG Projects Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10790864
Private limited company
Age
8 years
Incorporated 26 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
020 74167780
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Mar 1989
Bagnall Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
The New Swan Limited
Colin George Eric Corbally is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally is a mutual person.
Active
The Club Limited
Colin George Eric Corbally is a mutual person.
Active
Solar Sun Limited
Mehal Shah is a mutual person.
Active
Evogreen Limited
Mehal Shah is a mutual person.
Active
Solar Sun 2 Limited
Mehal Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£164K
Decreased by £150K (-48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.23M
Increased by £1.78M (+9%)
Total Liabilities
-£23.5M
Increased by £2.05M (+10%)
Net Assets
-£2.27M
Decreased by £266K (+13%)
Debt Ratio (%)
111%
Increased by 0.39% (0%)
Latest Activity
Mr Mehal Shah Details Changed
27 Days Ago on 11 Aug 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 25 May 2025
Colin George Eric Corbally Resigned
6 Months Ago on 13 Feb 2025
Mr Mehal Shah Appointed
6 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Bagnall Energy Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Colin George Eric Corbally Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Get Credit Report
Discover BFG Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mehal Shah on 11 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 25 May 2025
Appointment of Mr Mehal Shah as a director on 13 February 2025
Submitted on 13 Feb 2025
Termination of appointment of Colin George Eric Corbally as a director on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Bagnall Energy Limited as a person with significant control on 30 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year