BLEEPA LTD

Register to unlock more data on OkredoRegister

BLEEPA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12118570

Incorporation date

24/07/2019

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2019)
dot icon10/11/2025
Termination of appointment of Aneshkumar Ishwarbhai Patel as a director on 2025-11-10
dot icon10/11/2025
Appointment of Professor Rory James Shaw as a director on 2025-11-10
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon21/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon21/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/05/25
dot icon21/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/05/25
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon02/09/2025
Change of details for Feedback Plc as a person with significant control on 2022-05-11
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon09/12/2024
Filing exemption statement of guarantee by parent company for period ending 31/05/24
dot icon09/12/2024
Notice of agreement to exemption from filing of accounts for period ending 31/05/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/11/2023
Notice of agreement to exemption from filing of accounts for period ending 31/05/23
dot icon06/11/2023
Filing exemption statement of guarantee by parent company for period ending 31/05/23
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon28/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon22/02/2023
Notice of agreement to exemption from filing of accounts for period ending 31/05/22
dot icon22/02/2023
Filing exemption statement of guarantee by parent company for period ending 31/05/22
dot icon22/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon20/12/2022
Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 2022-12-12
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/05/2022
Registered office address changed from Health Foundry Canterbury House I Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y 0DT on 2022-05-11
dot icon19/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon13/12/2021
Termination of appointment of Lindsay Vyvyan Melvin as a director on 2021-11-29
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon10/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/01/2020
Registered office address changed from Unit 5 Broadway Bourn Cambridge CB23 2TA England to Health Foundry Canterbury House I Royal Street London SE1 7LL on 2020-01-22
dot icon08/08/2019
Cessation of Tom Oakley as a person with significant control on 2019-08-08
dot icon08/08/2019
Current accounting period shortened from 2020-07-31 to 2020-05-31
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon08/08/2019
Notification of Feedback Plc as a person with significant control on 2019-08-08
dot icon08/08/2019
Cessation of Lindsay Vyvyan Melvin as a person with significant control on 2019-08-08
dot icon08/08/2019
Registered office address changed from 23 Park Avenue Solihull B91 3EJ England to Unit 5 Broadway Bourn Cambridge CB23 2TA on 2019-08-08
dot icon24/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, Tom, Dr
Director
24/07/2019 - Present
3
Shaw, Rory James, Professor
Director
10/11/2025 - Present
7
Patel, Aneshkumar Ishwarbhai
Director
12/12/2022 - 10/11/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEEPA LTD

BLEEPA LTD is an(a) Active company incorporated on 24/07/2019 with the registered office located at 201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEEPA LTD?

toggle

BLEEPA LTD is currently Active. It was registered on 24/07/2019 .

Where is BLEEPA LTD located?

toggle

BLEEPA LTD is registered at 201 Temple Chambers, 3-7 Temple Avenue, London, England EC4Y 0DT.

What does BLEEPA LTD do?

toggle

BLEEPA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLEEPA LTD?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Aneshkumar Ishwarbhai Patel as a director on 2025-11-10.