Background WavePink WaveYellow Wave

BPSLP LIMITED (11251566)

BPSLP LIMITED (11251566) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BPSLP LIMITED has been registered for 8 years. Current directors include PARR, Nicola Joanne, RICKETTS, Richard Grant, SOUTHALL, Caroline.

Company Number
11251566
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
PARR, Nicola Joanne, RICKETTS, Richard Grant, SOUTHALL, Caroline
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPSLP LIMITED

BPSLP LIMITED is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BPSLP LIMITED was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

11251566

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 13 March 2018To: 1 January 2022
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 13 Mar 2018

PARR, Nicola Joanne

Active
Braham Street, LondonE1 8EE
Born September 1976
Director
Appointed 16 Jan 2026

RICKETTS, Richard Grant

Active
Braham Street, LondonE1 8EE
Born March 1970
Director
Appointed 02 May 2025

SOUTHALL, Caroline

Active
Braham Street, LondonE1 8EE
Born September 1975
Director
Appointed 24 Nov 2025

CUTHBERT, Bruce

Resigned
Braham Street, LondonE1 8EE
Born June 1962
Director
Appointed 11 Aug 2022
Resigned 21 Aug 2023

HARRIS, Daniel Miles

Resigned
Newgate Street, LondonEC1A 7AJ
Born December 1985
Director
Appointed 13 Mar 2018
Resigned 20 Jun 2018

LANGLANDS, Jeffrey Neil

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born April 1976
Director
Appointed 13 Mar 2018
Resigned 11 Dec 2020

MAIR, Andrew John

Resigned
Braham Street, LondonE1 8EE
Born October 1968
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

MCCLEAN, Ian Anthony

Resigned
Braham Street, LondonE1 8EE
Born November 1979
Director
Appointed 01 Aug 2022
Resigned 29 Apr 2025

OLIVER, Peter Geoffrey

Resigned
Braham Street, LondonE1 8EE
Born August 1978
Director
Appointed 11 Dec 2020
Resigned 08 Aug 2022

ORMONDE, Jason

Resigned
Braham Street, LondonE1 8EE
Born September 1986
Director
Appointed 12 Dec 2018
Resigned 01 Aug 2022

PATEL, Jessica Jaimisha

Resigned
Braham Street, LondonE1 8EE
Born September 1979
Director
Appointed 29 Apr 2025
Resigned 24 Nov 2025

TOMLINSON, Mike

Resigned
Mosquito Way, HatfieldAL10 9BW
Born September 1967
Director
Appointed 16 Mar 2018
Resigned 28 Jun 2019

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Incorporation Company
13 March 2018
NEWINCIncorporation