BPO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BPO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08301080

Incorporation date

20/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

12 Sheffield Close, Pangbourne, Reading, Berkshire RG8 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2012)
dot icon11/03/2026
Micro company accounts made up to 2025-11-30
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-11-30
dot icon09/02/2024
Registered office address changed from , 89 Waddon Way, Croydon, CR0 4HY, England to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2024-02-09
dot icon09/02/2024
Director's details changed for Mr Christopher Patrick Newman on 2024-02-09
dot icon09/02/2024
Change of details for Mr Christopher Patrick Newman as a person with significant control on 2024-02-09
dot icon19/12/2023
Certificate of change of name
dot icon24/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon02/06/2021
Registered office address changed from , 12 Sheffield Close, Pangbourne, Reading, Berkshire, RG8 7GD, United Kingdom to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2021-06-02
dot icon26/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/01/2021
Change of details for Mr Christopher Patrick Newman as a person with significant control on 2020-12-11
dot icon20/01/2021
Change of details for Mr Christopher Patrick Newman as a person with significant control on 2020-12-11
dot icon20/12/2020
Registered office address changed from , 12 12, Sheffield Close, Pangbourne, Reading, Berkshire, RG8 7GD, United Kingdom to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2020-12-20
dot icon20/12/2020
Registered office address changed from , 12 Marsh Place, Pangbourne, Reading, RG8 7GA, England to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2020-12-20
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon21/11/2019
Notification of Christopher Patrick Newman as a person with significant control on 2019-09-16
dot icon21/11/2019
Termination of appointment of Lindsey Newman as a director on 2019-09-16
dot icon21/11/2019
Cessation of Lindsey Newman as a person with significant control on 2019-09-16
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2019-09-16
dot icon21/10/2019
Purchase of own shares.
dot icon28/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/04/2019
Registered office address changed from , Pightles Bishops Road, Tutts Clump, Berkshire, RG7 6JU to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 2019-04-28
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/11/2016
Director's details changed for Lindsey Mcneil on 2016-11-20
dot icon18/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2015-03-20
dot icon02/04/2015
Purchase of own shares.
dot icon12/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/09/2014
Appointment of Lindsey Mcneil as a director on 2014-09-06
dot icon27/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon20/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/11/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
240.98K
-
0.00
178.54K
-
2022
1
198.40K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Christopher Patrick
Director
20/11/2012 - Present
2

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

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 BPO CONSULTING LIMITED

BPO CONSULTING LIMITED is an(a) Active company incorporated on 20/11/2012 with the registered office located at 12 Sheffield Close, Pangbourne, Reading, Berkshire RG8 7GD. 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 BPO CONSULTING LIMITED?

toggle

BPO CONSULTING LIMITED is currently Active. It was registered on 20/11/2012 .

Where is BPO CONSULTING LIMITED located?

toggle

BPO CONSULTING LIMITED is registered at 12 Sheffield Close, Pangbourne, Reading, Berkshire RG8 7GD.

What does BPO CONSULTING LIMITED do?

toggle

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

What is the latest filing for BPO CONSULTING LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-11-30.