Background WavePink WaveYellow Wave

BPE SEARCH UK LIMITED (10422829)

BPE SEARCH UK LIMITED (10422829) is an active UK company. incorporated on 12 October 2016. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BPE SEARCH UK LIMITED has been registered for 9 years. Current directors include BARTLE, Dean Jay, GIBSON, Andrew, STEPHENS, Simon Paul.

Company Number
10422829
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTLE, Dean Jay, GIBSON, Andrew, STEPHENS, Simon Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPE SEARCH UK LIMITED

BPE SEARCH UK LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BPE SEARCH UK LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

10422829

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BETTER PLACED HR LIMITED
From: 12 October 2016To: 18 March 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Nov 18
Loan Secured
Jun 19
Director Left
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Owner Exit
Sept 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTLE, Dean Jay

Active
Cardale Park, HarrogateHG3 1GY
Born June 1972
Director
Appointed 10 Apr 2017

GIBSON, Andrew

Active
Cardale Park, HarrogateHG3 1GY
Born March 1972
Director
Appointed 10 Apr 2017

STEPHENS, Simon Paul

Active
Cardale Park, HarrogateHG3 1GY
Born July 1972
Director
Appointed 12 Oct 2016

LAWSON, James Christoper

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1981
Director
Appointed 12 Oct 2016
Resigned 08 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2016
Ceased 12 Oct 2016
Cardale Park, HarrogateHG3 1GY

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 May 2017
MAMA
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
12 October 2016
NEWINCIncorporation