BPZ LTD

Register to unlock more data on OkredoRegister

BPZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07085603

Incorporation date

24/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 227 Canalot Studios Kensal Road, London W10 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon04/03/2026
Notification of Bpz Holdings Limited as a person with significant control on 2025-10-06
dot icon04/03/2026
Cessation of Marcus Adeyeye as a person with significant control on 2025-10-06
dot icon29/01/2026
Change of details for Mr Marcus Adeyeye as a person with significant control on 2026-01-16
dot icon16/01/2026
Termination of appointment of Esther Adeyeye as a secretary on 2026-01-15
dot icon16/01/2026
Director's details changed for Mr Marcus Adeyeye on 2026-01-06
dot icon19/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon12/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/03/2020
Registered office address changed from 119 Hanover Road Hanover Road London NW10 3DN England to Unit 227 Canalot Studios Kensal Road London W10 5BN on 2020-03-30
dot icon09/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-10-31
dot icon02/02/2017
Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 9AE England to 119 Hanover Road Hanover Road London NW10 3DN on 2017-02-02
dot icon01/02/2017
Confirmation statement made on 2016-11-24 with updates
dot icon22/08/2016
Registered office address changed from 47 st Paul's Close Farrington Moss Leyland PR26 6RT to 316 Blackpool Road Fulwood Preston Lancs PR2 9AE on 2016-08-22
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/11/2012
Director's details changed for Marcus Adeyeye on 2012-11-27
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon27/11/2011
Director's details changed for Marcus Adeyeye on 2011-11-01
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/12/2010
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon20/04/2010
Appointment of Marcus Adeyeye as a director
dot icon20/04/2010
Appointment of Esther Adeyeye as a secretary
dot icon20/04/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon25/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon24/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.71K
-
0.00
831.00
-
2022
1
14.49K
-
0.00
1.76K
-
2023
1
6.69K
-
0.00
-
-
2023
1
6.69K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.69K £Descended-53.86 % *

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
Adeyeye, Marcus
Director
02/12/2009 - Present
3
Adeyeye, Esther
Secretary
02/12/2009 - 15/01/2026
-

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+
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 BPZ LTD

BPZ LTD is an(a) Active company incorporated on 24/11/2009 with the registered office located at Unit 227 Canalot Studios Kensal Road, London W10 5BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BPZ LTD?

toggle

BPZ LTD is currently Active. It was registered on 24/11/2009 .

Where is BPZ LTD located?

toggle

BPZ LTD is registered at Unit 227 Canalot Studios Kensal Road, London W10 5BN.

What does BPZ LTD do?

toggle

BPZ LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BPZ LTD have?

toggle

BPZ LTD had 1 employees in 2023.

What is the latest filing for BPZ LTD?

toggle

The latest filing was on 04/03/2026: Notification of Bpz Holdings Limited as a person with significant control on 2025-10-06.