BPI ON DEMAND LIMITED

Register to unlock more data on OkredoRegister

BPI ON DEMAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06594119

Incorporation date

15/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Vansittart Estate, Windsor, Berkshire SL4 1SECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/07/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/08/2021
Termination of appointment of Michael Taylor as a director on 2021-08-12
dot icon28/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon28/05/2021
Director's details changed for Mr Michael Taylor on 2021-05-01
dot icon28/05/2021
Director's details changed for Mr Fred Wilkinson on 2021-05-01
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon30/05/2018
Director's details changed for Fred Wilkinson on 2018-05-18
dot icon30/05/2018
Director's details changed for Mr Michael Taylor on 2018-05-18
dot icon30/05/2018
Change of details for Mrs Melissa Wilkinson as a person with significant control on 2018-04-24
dot icon30/05/2018
Change of details for Mr Fred Wilkinson as a person with significant control on 2018-04-24
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-05-15 with updates
dot icon12/07/2017
Change of details for Mr Fred Wilkinson as a person with significant control on 2017-05-15
dot icon12/07/2017
Notification of Melissa Wilkinson as a person with significant control on 2017-05-15
dot icon12/07/2017
Notification of Fred Wilkinson as a person with significant control on 2017-05-15
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Appointment of Mrs Melissa Wilkinson as a secretary on 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon03/07/2015
Appointment of Mrs Helen Evans as a secretary on 2014-10-23
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon12/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon11/09/2014
Appointment of Mr Michael Taylor as a director on 2014-07-01
dot icon11/09/2014
Termination of appointment of Michael Charles Evans as a director on 2014-09-01
dot icon04/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/07/2014
Director's details changed for Michael Charles Evans on 2014-05-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon25/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/06/2013
Director's details changed for Fred Wilkinson on 2013-06-12
dot icon13/06/2013
Registration of charge 065941190001
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon13/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/07/2011
Director's details changed for Fred Wilkinson on 2011-06-01
dot icon13/07/2011
Director's details changed for Michael Charles Evans on 2011-06-01
dot icon01/07/2011
Director's details changed for Michael Charles Evans on 2011-05-01
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon02/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon26/04/2010
Appointment of Michael Charles Evans as a director
dot icon30/03/2010
Statement of capital following an allotment of shares on 2009-09-23
dot icon30/03/2010
Miscellaneous
dot icon30/03/2010
Resolutions
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 15/05/09; full list of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from 11A vansittart estate windsor SL4 1SE uk
dot icon10/12/2008
Director appointed fred wilkinson
dot icon05/11/2008
Ad 15/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/05/2008
Appointment terminated director duport director LIMITED
dot icon15/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
31
149.83K
-
0.00
221.10K
-
2022
36
71.70K
-
0.00
570.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael Charles
Director
01/04/2010 - 01/09/2014
5
Wilkinson, Fred
Director
15/05/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BPI ON DEMAND LIMITED

BPI ON DEMAND LIMITED is an(a) Active company incorporated on 15/05/2008 with the registered office located at 13 Vansittart Estate, Windsor, Berkshire SL4 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPI ON DEMAND LIMITED?

toggle

BPI ON DEMAND LIMITED is currently Active. It was registered on 15/05/2008 .

Where is BPI ON DEMAND LIMITED located?

toggle

BPI ON DEMAND LIMITED is registered at 13 Vansittart Estate, Windsor, Berkshire SL4 1SE.

What does BPI ON DEMAND LIMITED do?

toggle

BPI ON DEMAND LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BPI ON DEMAND LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.