B P DIGITAL LTD

Register to unlock more data on OkredoRegister

B P DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11456654

Incorporation date

10/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barton Hall Garstang Road, Broughton, Preston, Lancashire PR3 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2018)
dot icon08/04/2026
Director's details changed for Mr Shakir Lincoln on 2026-04-08
dot icon08/04/2026
Change of details for Mr Shakir Lincoln as a person with significant control on 2026-04-08
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Cessation of Bux & Co. Limited as a person with significant control on 2025-04-30
dot icon30/04/2025
Change of details for Yousuf Ayyub Bux as a person with significant control on 2025-04-30
dot icon30/04/2025
Change of details for Mr Shakir Lincoln as a person with significant control on 2025-04-30
dot icon30/04/2025
Cessation of Midas Land Limited as a person with significant control on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD England to Barton Hall Garstang Road Broughton Preston Lancashire PR3 5BT on 2025-01-28
dot icon27/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon20/10/2024
Change of details for Bux & Co. Limited as a person with significant control on 2024-10-20
dot icon20/10/2024
Change of details for Mr Yousuf Bux as a person with significant control on 2024-10-20
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2022
Registration of charge 114566540001, created on 2022-05-17
dot icon21/04/2022
Notification of Bux & Co. Limited as a person with significant control on 2022-04-01
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon19/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Resolutions
dot icon18/11/2021
Change of share class name or designation
dot icon11/11/2021
Notification of Yousuf Bux as a person with significant control on 2021-10-22
dot icon11/11/2021
Change of details for Mr Shakir Lincoln as a person with significant control on 2021-10-22
dot icon11/11/2021
Cessation of Mohammed Rafiq Ahmed Dudhwala as a person with significant control on 2021-10-21
dot icon11/11/2021
Notification of Midas Land Limited as a person with significant control on 2021-10-22
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2021
Second filing of Confirmation Statement dated 2021-01-15
dot icon08/11/2021
Registered office address changed from Unit 6a Cartmel Road Witton Business Park Blackburn BB2 2TU England to Dalton House 9 Dalton Square Lancaster LA1 1WD on 2021-11-08
dot icon02/11/2021
Second filing of Confirmation Statement dated 2020-08-27
dot icon25/10/2021
Termination of appointment of Forecourtexpo Limited as a director on 2021-10-22
dot icon25/10/2021
Termination of appointment of Mohammed Rafiq Ahmed Dudhwala as a director on 2021-10-22
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
15/01/21 Statement of Capital gbp 200
dot icon15/01/2021
Appointment of Forecourtexpo Limited as a director on 2020-09-01
dot icon15/01/2021
Notification of Mohammed Rafiq Ahmed Dudhwala as a person with significant control on 2020-09-01
dot icon15/01/2021
Change of details for Mr Shakir Lincoln as a person with significant control on 2020-09-01
dot icon07/01/2021
Previous accounting period shortened from 2021-07-31 to 2020-12-31
dot icon12/11/2020
Micro company accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/08/2020
Appointment of Mr Mohammed Rafiq Dudhwala as a director on 2020-08-27
dot icon27/08/2020
Registered office address changed from Unit 16 Clayton Ct, City Works Bus. Pk. Welcomb Street Manchester M11 2NB England to Unit 6a Cartmel Road Witton Business Park Blackburn BB2 2TU on 2020-08-27
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Notification of Shakir Lincoln as a person with significant control on 2020-05-14
dot icon15/05/2020
Appointment of Mr Shakir Lincoln as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of James Clint Zafer Perry as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of Oliver James Bennett as a director on 2020-05-14
dot icon14/05/2020
Cessation of James Clint Zafer Perry as a person with significant control on 2020-05-13
dot icon14/05/2020
Cessation of Oliver James Bennett as a person with significant control on 2020-05-14
dot icon14/05/2020
Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Unit 16 Clayton Ct, City Works Bus. Pk. Welcomb Street Manchester M11 2NB on 2020-05-14
dot icon31/03/2020
Micro company accounts made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon31/07/2019
Change of details for Mr James Clint Zafer Perry as a person with significant control on 2019-07-12
dot icon31/07/2019
Director's details changed for Mr James Clint Zafer Perry on 2019-07-12
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon24/08/2018
Director's details changed for Mr Oliver James Bennett on 2018-08-23
dot icon24/08/2018
Change of details for Mr Oliver James Bennett as a person with significant control on 2018-08-23
dot icon10/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
419.14K
-
0.00
-
-
2022
0
757.40K
-
0.00
-
-
2022
0
757.40K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

757.40K £Ascended80.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Clint Zafer Perry
Director
10/07/2018 - 14/05/2020
16
Mr Oliver James Bennett
Director
10/07/2018 - 14/05/2020
5
FORECOURTEXPO LIMITED
Corporate Director
01/09/2020 - 22/10/2021
-
Mr Mohammed Rafiq Ahmed Dudhwala
Director
27/08/2020 - 22/10/2021
5
Mr Shakir Lincoln
Director
14/05/2020 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B P DIGITAL LTD

B P DIGITAL LTD is an(a) Active company incorporated on 10/07/2018 with the registered office located at Barton Hall Garstang Road, Broughton, Preston, Lancashire PR3 5BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B P DIGITAL LTD?

toggle

B P DIGITAL LTD is currently Active. It was registered on 10/07/2018 .

Where is B P DIGITAL LTD located?

toggle

B P DIGITAL LTD is registered at Barton Hall Garstang Road, Broughton, Preston, Lancashire PR3 5BT.

What does B P DIGITAL LTD do?

toggle

B P DIGITAL LTD operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for B P DIGITAL LTD?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Shakir Lincoln on 2026-04-08.