Background WavePink WaveYellow Wave

BPM-DISCIPLINE UK LIMITED (08224680)

BPM-DISCIPLINE UK LIMITED (08224680) is an active UK company. incorporated on 21 September 2012. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BPM-DISCIPLINE UK LIMITED has been registered for 13 years. Current directors include FRANZ, Judith Mary, FREEMANTLE, Kathryn Charlotte Helen, LEWIS, Samuel George and 1 others.

Company Number
08224680
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
1 Old Bridge Street, Kingston Upon Thames, KT1 4BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRANZ, Judith Mary, FREEMANTLE, Kathryn Charlotte Helen, LEWIS, Samuel George, O'NEILL, Liam Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPM-DISCIPLINE UK LIMITED

BPM-DISCIPLINE UK LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BPM-DISCIPLINE UK LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08224680

LTD Company

Age

13 Years

Incorporated 21 September 2012

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ARCHEUS MANAGEMENT SERVICES LTD.
From: 8 November 2012To: 3 December 2013
STEVTON (NO.530) LIMITED
From: 21 September 2012To: 8 November 2012
Contact
Address

1 Old Bridge Street Hampton Wick Kingston Upon Thames, KT1 4BU,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England
From: 24 October 2018To: 28 April 2022
20 Albany Close Esher Surrey KT10 9JR
From: 12 November 2012To: 24 October 2018
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 21 September 2012To: 12 November 2012
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Share Issue
Jun 19
Share Issue
Feb 20
Share Issue
Aug 20
Share Buyback
Sept 20
Director Joined
Nov 21
Share Buyback
Nov 21
Funding Round
Mar 23
Owner Exit
Mar 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
9
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FRANZ, Judith Mary

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Secretary
Appointed 22 May 2019

FRANZ, Judith Mary

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born June 1962
Director
Appointed 07 Nov 2012

FREEMANTLE, Kathryn Charlotte Helen

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born July 1978
Director
Appointed 15 Aug 2024

LEWIS, Samuel George

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born August 1997
Director
Appointed 15 Aug 2024

O'NEILL, Liam Thomas

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born November 1993
Director
Appointed 08 Nov 2021

FRANZ, Peter Henry

Resigned
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born February 1959
Director
Appointed 07 Nov 2012
Resigned 06 Sept 2024

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 21 Sept 2012
Resigned 07 Nov 2012

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 21 Sept 2012
Resigned 07 Nov 2012

Persons with significant control

4

2 Active
2 Ceased

Mr Liam Thomas O'Neill

Active
Hampton WickKT1 4BU
Born November 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Sept 2024

Mr Samuel George Lewis

Active
Hampton WickKT1 4BU
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Peter Henry Franz

Ceased
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 2024

Mrs Judith Mary Franz

Ceased
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 October 2024
SH03Return of Purchase of Own Shares
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
4 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
17 September 2024
MAMA
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 June 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
24 November 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
22 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
24 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Memorandum Articles
16 November 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 September 2012
NEWINCIncorporation