Background WavePink WaveYellow Wave

B P M A LIMITED (06967419)

B P M A LIMITED (06967419) is an active UK company. incorporated on 20 July 2009. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B P M A LIMITED has been registered for 16 years. Current directors include BEAGLES, Neal Anthony, WAGSTAFF, Angela Jane.

Company Number
06967419
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2009
Age
16 years
Address
1 Claydon Business Park, Ipswich, IP6 0NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEAGLES, Neal Anthony, WAGSTAFF, Angela Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B P M A LIMITED

B P M A LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B P M A LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06967419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 July 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

1 Claydon Business Park Great Blakenham Ipswich, IP6 0NL,

Previous Addresses

PO Box CB23 4EY Unit 5 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY United Kingdom
From: 26 July 2016To: 4 February 2019
C/O Gordon Glenister 1010 Cambourne Business Park Cambourne Business Park Cambourne Cambridge CB23 6DP England
From: 16 February 2016To: 26 July 2016
3000 Cathedral Hill Guildford Surrey GU2 7YB England
From: 31 July 2015To: 16 February 2016
52-53 Russell Square London WC1B 4HP
From: 3 June 2014To: 31 July 2015
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 2 December 2013To: 3 June 2014
Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom
From: 17 June 2011To: 2 December 2013
Bank Chambers 15 High Road Byfleet Surrey KT14 7QH
From: 20 July 2009To: 17 June 2011
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 22
Owner Exit
Aug 24
Director Left
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEAGLES, Neal Anthony

Active
Great Blakenham, IpswichIP6 0NL
Born July 1962
Director
Appointed 26 Jul 2010

WAGSTAFF, Angela Jane

Active
The Street, Hatfield PeverelCM3 2DP
Born September 1970
Director
Appointed 01 Aug 2020

LEVENE, Colin Philip

Resigned
Anthony Road, BorehamwoodWD6 4NF
Secretary
Appointed 20 Jul 2009
Resigned 08 Jul 2010

BLUMFIELD, Vivienne Margaret

Resigned
White Hart Parade, CamberleyGU17 9AD
Born February 1955
Director
Appointed 09 Dec 2013
Resigned 28 Oct 2014

FRANKS, Matthew John

Resigned
Great Blakenham, IpswichIP6 0NL
Born August 1971
Director
Appointed 28 Oct 2014
Resigned 01 Jul 2020

LEBOND, David Christopher

Resigned
Noahs Court Gardens, HertfordSG13 8FD
Born June 1959
Director
Appointed 20 Jul 2009
Resigned 26 Jul 2010

LEVENE, Colin Philip

Resigned
Anthony Road, BorehamwoodWD6 4NF
Born December 1958
Director
Appointed 20 Jul 2009
Resigned 08 Jul 2010

THOMAS, Gerald

Resigned
KeyworthNG12 5HN
Born August 1947
Director
Appointed 23 Aug 2011
Resigned 31 Oct 2013

THORPE, Gillian

Resigned
Grosvenor Road, WallingtonSM6 0ER
Born July 1963
Director
Appointed 20 Jul 2009
Resigned 09 Jul 2013

WILLETTS, Haydn Paul

Resigned
Great Blakenham, IpswichIP6 0NL
Born June 1966
Director
Appointed 24 Aug 2022
Resigned 07 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew John Franks

Ceased
Great Blakenham, IpswichIP6 0NL
Born August 1971

Nature of Control

Significant influence or control
Notified 26 Jun 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
29 July 2009
225Change of Accounting Reference Date
Incorporation Company
20 July 2009
NEWINCIncorporation