Background WavePink WaveYellow Wave

BPKT LIMITED (11566394)

BPKT LIMITED (11566394) is an active UK company. incorporated on 13 September 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BPKT LIMITED has been registered for 7 years. Current directors include HARRIS, Katherine Ellen, HEWITT, Thomas Grahame, SAUNDERS, Bradley Henry and 1 others.

Company Number
11566394
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Lumina, Leeds, LS15 8GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Katherine Ellen, HEWITT, Thomas Grahame, SAUNDERS, Bradley Henry, TURNER, Paul Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPKT LIMITED

BPKT LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BPKT LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11566394

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Lumina Park Approach Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR United Kingdom
From: 13 September 2018To: 19 January 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Director Left
Aug 22
Director Joined
Sept 23
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRIS, Katherine Ellen

Active
Park Approach, LeedsLS15 8GB
Born April 1981
Director
Appointed 13 Sept 2018

HEWITT, Thomas Grahame

Active
Park Approach, LeedsLS15 8GB
Born May 1980
Director
Appointed 19 Sept 2023

SAUNDERS, Bradley Henry

Active
Park Approach, LeedsLS15 8GB
Born August 1991
Director
Appointed 13 Sept 2018

TURNER, Paul Richard

Active
Park Approach, LeedsLS15 8GB
Born April 1970
Director
Appointed 13 Sept 2018

HEWITT, Thomas Grahame

Resigned
Park Approach, LeedsLS15 8GB
Secretary
Appointed 13 Sept 2018
Resigned 23 Aug 2022

HEWITT, Thomas Grahame

Resigned
Park Approach, LeedsLS15 8GB
Born May 1980
Director
Appointed 13 Sept 2018
Resigned 23 Aug 2022

Persons with significant control

1

Mr Paul Richard Turner

Active
Park Approach, LeedsLS15 8GB
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Incorporation Company
13 September 2018
NEWINCIncorporation