BPNX LIMITED

Register to unlock more data on OkredoRegister

BPNX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04853714

Incorporation date

01/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-07-31
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-07-31
dot icon03/11/2024
Register inspection address has been changed from 3 Church Walk Ilminster TA19 0DA England to Holes Farm Orton Penrith CA10 3RG
dot icon01/11/2024
Change of details for Mr Nigel Peter Thorpe as a person with significant control on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr Nigel Peter Thorpe on 2024-11-01
dot icon01/11/2024
Secretary's details changed for Mr Nigel Peter Thorpe on 2024-11-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon06/08/2021
Register(s) moved to registered inspection location 3 Church Walk Ilminster TA19 0DA
dot icon04/08/2021
Register inspection address has been changed to 3 Church Walk Ilminster TA19 0DA
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/07/2021
Secretary's details changed for Mr Nigel Peter Thorpe on 2021-07-10
dot icon21/07/2021
Change of details for Mr Nigel Peter Thorpe as a person with significant control on 2021-07-01
dot icon25/05/2021
Registered office address changed from Old Hall Works Arborfield Road Shinfield Reading RG2 9DY England to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2021-05-25
dot icon28/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/04/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon19/03/2017
Registered office address changed from 8 Mapledurham Drive Purley on Thames Reading RG8 8BD to Old Hall Works Arborfield Road Shinfield Reading RG2 9DY on 2017-03-19
dot icon09/03/2017
Director's details changed for Mr Nigel Peter Thorpe on 2017-02-27
dot icon08/03/2017
Director's details changed for Mr Nigel Peter Thorpe on 2017-02-27
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon26/04/2016
Micro company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/08/2010
Director's details changed for Duncan Andrew Daer Reid on 2010-08-01
dot icon06/08/2010
Director's details changed for Jay Sil on 2010-08-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon10/08/2009
Location of debenture register
dot icon10/08/2009
Registered office changed on 10/08/2009 from 8 mapledurham drive purley-on-thames reading RG8 8BD
dot icon10/08/2009
Location of register of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 01/08/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/09/2005
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon22/08/2005
Return made up to 01/08/05; full list of members
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Ad 05/08/03--------- £ si 1@1
dot icon09/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon17/08/2004
Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon03/09/2003
Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/08/2003
Secretary's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon03/08/2003
Secretary resigned
dot icon03/08/2003
Director resigned
dot icon01/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.56K
-
0.00
-
-
2022
3
20.28K
-
218.19K
-
-
2023
3
19.19K
-
179.95K
-
-
2023
3
19.19K
-
179.95K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

19.19K £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

179.95K £Descended-17.53 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sil, Jay
Director
01/08/2003 - Present
-
Thorpe, Nigel Peter
Secretary
01/08/2003 - Present
-
Thorpe, Nigel Peter
Director
01/08/2003 - Present
5
Reid, Duncan Andrew Daer
Director
18/07/2005 - Present
-

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

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BPNX LIMITED

BPNX LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at Suite A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BPNX LIMITED?

toggle

BPNX LIMITED is currently Active. It was registered on 01/08/2003 .

Where is BPNX LIMITED located?

toggle

BPNX LIMITED is registered at Suite A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does BPNX LIMITED do?

toggle

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

How many employees does BPNX LIMITED have?

toggle

BPNX LIMITED had 3 employees in 2023.

What is the latest filing for BPNX LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-07-31.