BUSINESS PROCESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PROCESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05353061

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linksdown Rectory Road, Streatley, Reading, Berkshire RG8 9QACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/09/2022
Change of details for Ania Pearce as a person with significant control on 2022-09-26
dot icon26/09/2022
Director's details changed for Ania Pearce on 2022-09-26
dot icon26/09/2022
Registered office address changed from The Stables, Larch Avenue Ascot Berkshire SL5 0AR England to Linksdown Rectory Road Streatley Reading Berkshire RG8 9QA on 2022-09-26
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon11/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon23/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/07/2015
Registered office address changed from The Stables Larch Avenue Ascot Berkshire SL5 0AR England to The Stables, Larch Avenue Ascot Berkshire SL5 0AR on 2015-07-14
dot icon14/07/2015
Director's details changed for Ania Pearce on 2015-07-13
dot icon14/07/2015
Registered office address changed from 8 Lovelace Square 512 Banbury Road Oxford Oxfordshire OX2 8JU to The Stables, Larch Avenue Ascot Berkshire SL5 0AR on 2015-07-14
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Philip John Pearce as a secretary on 2014-12-10
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/03/2013
Registered office address changed from 40 Sunderland Avenue Oxford Oxfordshire OX2 8DU England on 2013-03-21
dot icon21/03/2013
Director's details changed for Ania Pearce on 2012-08-21
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-06-30
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Ania Pearce on 2010-08-23
dot icon06/09/2010
Registered office address changed from 20 Marlborough Court Duke Street Oxford Oxfordshire OX2 0QT on 2010-09-06
dot icon26/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon26/05/2010
Director's details changed for Ania Pearce on 2010-02-04
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 04/02/09; full list of members
dot icon28/10/2008
Return made up to 04/02/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Registered office changed on 28/10/2008 from the stables larch avenue ascot berkshire SL5 0AR united kingdom
dot icon25/09/2008
Return made up to 04/02/07; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 20 marlborough court duke street oxford oxfordshire OX2 0QT OX2 0QT
dot icon09/09/2008
Registered office changed on 09/09/2008 from the stables larch avenue ascot berkshire SL5 0AR
dot icon09/09/2008
Director's change of particulars / ania pearce / 02/09/2008
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 04/02/06; full list of members
dot icon13/05/2005
Director's particulars changed
dot icon13/05/2005
Registered office changed on 13/05/05 from: the stables larchwood lodge larchwood avenue ascot berkshire SL5 0AR
dot icon13/04/2005
Registered office changed on 13/04/05 from: 6 gordon house ridgemount road ascot berkshire SL5 9RL
dot icon13/04/2005
Director's particulars changed
dot icon09/03/2005
Certificate of change of name
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from: 35 westgate huddersfield west yorkshire HD1 1PA
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon04/02/2005
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 icon-74.76 % *

* during past year

Cash in Bank

£4,833.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
04/02/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.11K
-
0.00
1.14K
-
2022
1
9.17K
-
0.00
19.15K
-
2023
1
2.39K
-
0.00
4.83K
-
2023
1
2.39K
-
0.00
4.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.39K £Descended-73.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83K £Descended-74.76 % *

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
Hilton, Helen Claire
Nominee Director
03/02/2005 - 15/02/2005
353
Ania Pearce
Director
15/02/2005 - Present
-
Doyle, Lorraine
Nominee Secretary
03/02/2005 - 15/02/2005
22
Pearce, Philip John
Secretary
15/02/2005 - 09/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS PROCESS MANAGEMENT LIMITED

BUSINESS PROCESS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/02/2005 with the registered office located at Linksdown Rectory Road, Streatley, Reading, Berkshire RG8 9QA. 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 BUSINESS PROCESS MANAGEMENT LIMITED?

toggle

BUSINESS PROCESS MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/02/2005 and dissolved on 28/01/2025.

Where is BUSINESS PROCESS MANAGEMENT LIMITED located?

toggle

BUSINESS PROCESS MANAGEMENT LIMITED is registered at Linksdown Rectory Road, Streatley, Reading, Berkshire RG8 9QA.

What does BUSINESS PROCESS MANAGEMENT LIMITED do?

toggle

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

How many employees does BUSINESS PROCESS MANAGEMENT LIMITED have?

toggle

BUSINESS PROCESS MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for BUSINESS PROCESS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.