Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
Company Information for

BUSINESS FINANCE TECHNOLOGY GROUP LIMITED

THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
09422433
Private Limited Company
Active

Company Overview

About Business Finance Technology Group Ltd
BUSINESS FINANCE TECHNOLOGY GROUP LIMITED was founded on 2015-02-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Business Finance Technology Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW
 
Filing Information
Company Number 09422433
Company ID Number 09422433
Date formed 2015-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219912007  
Last Datalog update: 2024-03-07 04:48:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSINESS FINANCE TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BRIAN BETTS
Director 2015-11-02
CHARLES STUART MINDENHALL
Director 2015-02-04
MARK JAMES ONYETT
Director 2015-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active
MARK JAMES ONYETT OAKBROOK LOANS LIMITED Director 2015-09-24 CURRENT 2012-11-13 Active
MARK JAMES ONYETT SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
MARK JAMES ONYETT CLEAR SCORE TECHNOLOGY LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARK JAMES ONYETT SEQUENSIS LIMITED Director 2014-06-27 CURRENT 2012-11-13 Active - Proposal to Strike off
MARK JAMES ONYETT BCI MANAGEMENT SERVICES LTD Director 2013-10-22 CURRENT 2013-07-01 Active
MARK JAMES ONYETT BCI FINANCE LTD Director 2013-10-22 CURRENT 2013-07-01 Active
MARK JAMES ONYETT OAKBROOK CAPITAL LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MARK JAMES ONYETT OAKBROOK DIRECT LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MARK JAMES ONYETT OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MARK JAMES ONYETT SIM SPOT LTD Director 2012-07-24 CURRENT 2012-07-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-09-27Previous accounting period extended from 31/12/22 TO 31/03/23
2023-05-29APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ONYETT
2023-05-29APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ONYETT
2023-02-09CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-08Register(s) moved to registered office address The Poynt 45 Wollaton Street Nottingham NG1 5FW
2023-02-08Director's details changed for Mr Charles Stuart Mindenhall on 2023-02-04
2023-02-08Withdrawal of a person with significant control statement on 2023-02-08
2023-02-08Notification of Oakbrook Holdings (Uk) Limited as a person with significant control on 2023-01-10
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21ANNOTATIONAnnotation
2021-12-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-12-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-1614/12/21 STATEMENT OF CAPITAL GBP 5311091
2021-12-16SH0114/12/21 STATEMENT OF CAPITAL GBP 5311091
2021-12-16RES01ADOPT ARTICLES 16/12/21
2021-12-09SH0126/11/21 STATEMENT OF CAPITAL GBP 5130950
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARK BUNGAY
2021-05-18RES01ADOPT ARTICLES 18/05/21
2021-05-06RP04SH01Second filing of capital allotment of shares GBP4,774,950
2021-04-22SH0120/04/20 STATEMENT OF CAPITAL GBP 4774950
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-04-14PSC08Notification of a person with significant control statement
2021-04-14PSC07CESSATION OF BIZFITECH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094224330002
2021-03-09CH01Director's details changed for Mr Mark James Onyett on 2020-09-01
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRIAN BETTS
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MITUL SUDRA
2020-12-21Annotation
2020-12-18Annotation
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094224330001
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR STUART MARK BUNGAY
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094224330001
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 1 Hammersmith Broadway London W6 9DL United Kingdom
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-07CH01Director's details changed for Mr Olly Betts on 2016-12-01
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-08AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-02-12AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR OLLY BETTS
2015-11-11AP01DIRECTOR APPOINTED MR MARK JAMES ONYETT
2015-02-26AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2015-02-26AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS FINANCE TECHNOLOGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BUSINESS FINANCE TECHNOLOGY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS FINANCE TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS FINANCE TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of BUSINESS FINANCE TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS FINANCE TECHNOLOGY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BUSINESS FINANCE TECHNOLOGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS FINANCE TECHNOLOGY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS FINANCE TECHNOLOGY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS FINANCE TECHNOLOGY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.