Background WavePink WaveYellow Wave

BLETCHLEY PARK COMPANY LIMITED (02723470)

BLETCHLEY PARK COMPANY LIMITED (02723470) is an active UK company. incorporated on 16 June 1992. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 1 other business activities. BLETCHLEY PARK COMPANY LIMITED has been registered for 33 years. Current directors include DE ROJAS, Jacqueline, MATHIAS, Hywel Richard Thomas.

Company Number
02723470
Status
active
Type
ltd
Incorporated
16 June 1992
Age
33 years
Address
The Mansion Sherwood Drive, Milton Keynes, MK3 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
DE ROJAS, Jacqueline, MATHIAS, Hywel Richard Thomas
SIC Codes
82302, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHLEY PARK COMPANY LIMITED

BLETCHLEY PARK COMPANY LIMITED is an active company incorporated on 16 June 1992 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 1 other business activity. BLETCHLEY PARK COMPANY LIMITED was registered 33 years ago.(SIC: 82302, 91020)

Status

active

Active since 33 years ago

Company No

02723470

LTD Company

Age

33 Years

Incorporated 16 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

The Mansion Sherwood Drive Bletchley Park Milton Keynes, MK3 6EB,

Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Mar 23
Loan Cleared
Apr 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MILTON, Jennifer Anne

Active
Welsummer Grove, Milton KeynesMK5 7GF
Secretary
Appointed 17 Jul 2003

DE ROJAS, Jacqueline

Active
Sherwood Drive, Milton KeynesMK3 6EB
Born October 1962
Director
Appointed 10 Feb 2026

MATHIAS, Hywel Richard Thomas

Active
Riverside Building, County Hall, LondonSE1 7PB
Born April 1978
Director
Appointed 01 Dec 2021

BILLINGTON, Debra Charlotte

Resigned
109 Linceslade Grove, Milton KeynesMK5 8AD
Secretary
Appointed 17 Feb 2003
Resigned 07 Apr 2003

SALE, Anthony Edgar

Resigned
15 Northampton Road, BromhamMK43 8QB
Secretary
Appointed 16 Jun 1992
Resigned 24 Mar 1998

SMITH, Christopher Anthony Charles

Resigned
1 Church Lane, BuckinghamMK18 4RA
Secretary
Appointed 24 Mar 1998
Resigned 17 Feb 2003

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 01 Jul 2008
Resigned 11 Jun 2019

BROWNE, John Philip Ravenscroft, Air Vice Marshall

Resigned
8 Hall Close, HuntingdonPE19 4QS
Born April 1937
Director
Appointed 27 Jun 2001
Resigned 20 Jan 2009

BUSHELL, Elizabeth Anne

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born November 1974
Director
Appointed 17 Sept 2019
Resigned 30 Jun 2021

CARD, Jonathan Martin

Resigned
Edgeley Road, LondonSW4 6EH
Born August 1957
Director
Appointed 16 May 2017
Resigned 09 Mar 2023

DUNCOMBE, Philip Digby Pauncefoot, Sir

Resigned
Church Close, Milton KeynesMK17 9AE
Born May 1927
Director
Appointed 16 Jun 1992
Resigned 20 Jan 2009

KENNEDY, Christopher Guy William

Resigned
26 Horn Street, BuckinghamMK18 3AL
Born March 1941
Director
Appointed 24 Mar 2005
Resigned 14 Mar 2017

KING, Kenneth Alexander

Resigned
104 Whalley Drive, Milton KeynesMK3 6HU
Born September 1929
Director
Appointed 01 Nov 1998
Resigned 12 May 2006

MACDONALD, Charles William

Resigned
Lakes Lane, Newport PagnellMK16 8HR
Born January 1966
Director
Appointed 16 Nov 2021
Resigned 18 Nov 2025

PHILLIPS, Duncan Ramon John

Resigned
Worrelle Avenue, Milton KeynesMK10 9AD
Born July 1972
Director
Appointed 13 Dec 2012
Resigned 28 Sept 2021

PIPER, Frederik Charles, Professor

Resigned
Duncan Road, RichmondTW9 2JD
Born June 1940
Director
Appointed 01 Jul 2008
Resigned 13 Dec 2012

THEWLISS, Peter, Professor

Resigned
Milton Kenyes Polytecnic, Milton KeynesMK7 6HP
Born September 1944
Director
Appointed 16 Jun 1992
Resigned 25 Oct 1998
Fundings
Financials
Latest Activities

Filing History

108

Auditors Resignation Company
2 March 2026
AUDAUD
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Auditors Resignation Company
21 January 2010
AUDAUD
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
353353
Legacy
9 September 2008
190190
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 July 1995
AAMDAAMD
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
19 October 1993
363aAnnual Return
Legacy
15 October 1993
88(2)R88(2)R
Incorporation Company
16 June 1992
NEWINCIncorporation