Background WavePink WaveYellow Wave

BPMT GROWTH STRATEGY LIMITED (10268130)

BPMT GROWTH STRATEGY LIMITED (10268130) is an active UK company. incorporated on 7 July 2016. with registered office in Billericay. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BPMT GROWTH STRATEGY LIMITED has been registered for 9 years. Current directors include MUIR, Graeme William.

Company Number
10268130
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUIR, Graeme William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPMT GROWTH STRATEGY LIMITED

BPMT GROWTH STRATEGY LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Billericay. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BPMT GROWTH STRATEGY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10268130

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

HELIUM MIRACLE 222 LIMITED
From: 7 July 2016To: 28 June 2022
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

68 Manchester Road Blackpool FY3 8DP England
From: 27 November 2023To: 14 December 2023
Woodlands Church Road Peldon Colchester CO5 7PT England
From: 28 October 2022To: 27 November 2023
Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 15 June 2022To: 28 October 2022
1 Rylston Close Sewardstone Road London E4 7FA United Kingdom
From: 15 June 2022To: 15 June 2022
1 1 Rylston Close Sewardstone Road London London E4 7FA United Kingdom
From: 7 October 2020To: 15 June 2022
13 Queen Mary's Court Waltham Abbey Essex EN9 3YH United Kingdom
From: 7 July 2016To: 7 October 2020
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Share Issue
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Aug 23
Owner Exit
Aug 23
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MUIR, Graeme William

Active
The Street, GuildfordGU3 1AR
Born January 1968
Director
Appointed 14 Jun 2022

BLOWER, Debbie Catherine

Resigned
Queen Mary's Court, Waltham AbbeyEN9 3YH
Born April 1973
Director
Appointed 07 Jul 2016
Resigned 14 Jun 2022

BLOWER, James Gerald

Resigned
Rylston Close, LondonE4 7FA
Born February 1974
Director
Appointed 30 Jul 2021
Resigned 14 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Diarmuid Clohessy

Ceased
Church Road, ColchesterCO5 7PT
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2022
Ceased 15 Jun 2022

Mr Diamuid Clohessy

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2022
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022
Ceased 15 Jun 2022

Mr James Gerald Blower

Ceased
Rylston Close, LondonE4 7FA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2021
Ceased 14 Jun 2022

Mrs Debbie Catherine Blower

Ceased
Rylston Close, LondonE4 7FA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation