BPM-DISCIPLINE UK LIMITED

Register to unlock more data on OkredoRegister

BPM-DISCIPLINE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224680

Incorporation date

21/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Old Bridge Street, Hampton Wick, Kingston Upon Thames KT1 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/10/2024
Purchase of own shares.
dot icon05/10/2024
Resolutions
dot icon04/10/2024
Cancellation of shares. Statement of capital on 2024-09-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon12/09/2024
Notification of Liam Thomas O'neill as a person with significant control on 2024-09-06
dot icon12/09/2024
Notification of Samuel George Lewis as a person with significant control on 2024-09-06
dot icon12/09/2024
Cessation of Peter Henry Franz as a person with significant control on 2024-09-06
dot icon12/09/2024
Termination of appointment of Peter Henry Franz as a director on 2024-09-06
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon22/08/2024
Change of share class name or designation
dot icon20/08/2024
Appointment of Mr Samuel George Lewis as a director on 2024-08-15
dot icon20/08/2024
Appointment of Mrs Kathryn Charlotte Helen Freemantle as a director on 2024-08-15
dot icon14/06/2024
Register inspection address has been changed from 20 Albany Close Esher Surrey KT10 9JR England to 1 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU
dot icon05/04/2024
Change of details for Mr Peter Henry Franz as a person with significant control on 2024-02-26
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon22/03/2024
Change of share class name or designation
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Cessation of Judith Mary Franz as a person with significant control on 2023-03-16
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon27/03/2023
Change of details for Mr Peter Henry Franz as a person with significant control on 2023-03-16
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon12/09/2022
Director's details changed for Mr Liam Thomas O'neill on 2022-06-01
dot icon28/04/2022
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to 1 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 2022-04-28
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2021
Appointment of Mr Liam Thomas O'neill as a director on 2021-11-08
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon23/09/2020
Purchase of own shares.
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/08/2020
Sub-division of shares on 2020-01-10
dot icon28/02/2020
Sub-division of shares on 2020-01-10
dot icon29/01/2020
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Resolutions
dot icon14/06/2019
Change of share class name or designation
dot icon03/06/2019
Sub-division of shares on 2019-04-08
dot icon28/05/2019
Appointment of Judith Mary Franz as a secretary on 2019-05-22
dot icon24/10/2018
Register(s) moved to registered inspection location 20 Albany Close Esher Surrey KT10 9JR
dot icon24/10/2018
Register inspection address has been changed to 20 Albany Close Esher Surrey KT10 9JR
dot icon24/10/2018
Registered office address changed from 20 Albany Close Esher Surrey KT10 9JR to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2018-10-24
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/09/2015
Director's details changed for Judith Mary Franz on 2014-11-01
dot icon30/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Certificate of change of name
dot icon03/12/2013
Change of name notice
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon16/11/2012
Memorandum and Articles of Association
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon12/11/2012
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2012-11-12
dot icon12/11/2012
Termination of appointment of James Waddell as a director
dot icon12/11/2012
Termination of appointment of Keith Syson as a director
dot icon12/11/2012
Appointment of Judith Mary Franz as a director
dot icon12/11/2012
Appointment of Peter Henry Franz as a director
dot icon08/11/2012
Certificate of change of name
dot icon08/11/2012
Change of name notice
dot icon21/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
17
425.43K
-
0.00
373.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franz, Peter Henry
Director
07/11/2012 - 06/09/2024
2
Franz, Judith Mary
Director
07/11/2012 - Present
1
Mr Samuel George Lewis
Director
15/08/2024 - Present
-
Freemantle, Kathryn Charlotte Helen
Director
15/08/2024 - Present
-
O'neill, Liam Thomas
Director
08/11/2021 - Present
-

Persons with Significant Control

6
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 BPM-DISCIPLINE UK LIMITED

BPM-DISCIPLINE UK LIMITED is an(a) Active company incorporated on 21/09/2012 with the registered office located at 1 Old Bridge Street, Hampton Wick, Kingston Upon Thames KT1 4BU. There are currently 4 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 BPM-DISCIPLINE UK LIMITED?

toggle

BPM-DISCIPLINE UK LIMITED is currently Active. It was registered on 21/09/2012 .

Where is BPM-DISCIPLINE UK LIMITED located?

toggle

BPM-DISCIPLINE UK LIMITED is registered at 1 Old Bridge Street, Hampton Wick, Kingston Upon Thames KT1 4BU.

What does BPM-DISCIPLINE UK LIMITED do?

toggle

BPM-DISCIPLINE UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BPM-DISCIPLINE UK LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.