Background WavePink WaveYellow Wave

BPR CONSULTANCY LTD (09281806)

BPR CONSULTANCY LTD (09281806) is an active UK company. incorporated on 27 October 2014. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BPR CONSULTANCY LTD has been registered for 11 years. Current directors include SAHAY, Medhya.

Company Number
09281806
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Mansion House, Altrincham, WA14 4RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SAHAY, Medhya
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPR CONSULTANCY LTD

BPR CONSULTANCY LTD is an active company incorporated on 27 October 2014 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BPR CONSULTANCY LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09281806

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Mansion House Manchester Road Altrincham, WA14 4RW,

Previous Addresses

320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
From: 12 December 2020To: 7 April 2022
Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
From: 4 November 2016To: 12 December 2020
Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ England
From: 17 February 2016To: 4 November 2016
Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ England
From: 17 February 2016To: 17 February 2016
145 Carronade Court London N7 8GP United Kingdom
From: 27 October 2014To: 17 February 2016
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 17
New Owner
Nov 17
New Owner
Jan 19
Owner Exit
Oct 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

SAHAY, Medhya

Active
Manchester Road, AltrinchamWA14 4RW
Born March 1978
Director
Appointed 27 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Ambrish Kumar Singh

Ceased
340 Firecrest Court, WarringtonWA1 1RG
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Ceased 03 Oct 2020

Miss Medhya Sahay

Active
Manchester Road, AltrinchamWA14 4RW
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 August 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 October 2014
NEWINCIncorporation