Background WavePink WaveYellow Wave

BLETCHLEY PARK HOLDINGS LIMITED (12775417)

BLETCHLEY PARK HOLDINGS LIMITED (12775417) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLETCHLEY PARK HOLDINGS LIMITED has been registered for 5 years. Current directors include KAYE, Michael Laurie, Mr., KRANTZ, Martyn, WOLSTENHOLME, Robert Joseph.

Company Number
12775417
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
The Roma Building, London, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Michael Laurie, Mr., KRANTZ, Martyn, WOLSTENHOLME, Robert Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHLEY PARK HOLDINGS LIMITED

BLETCHLEY PARK HOLDINGS LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLETCHLEY PARK HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12775417

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BLETCHLEY PARK PARTNERS LIMITED
From: 28 July 2020To: 11 January 2021
Contact
Address

The Roma Building 32-38 Scrutton Street London, EC2A 4RQ,

Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Oct 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KAYE, Michael Laurie, Mr.

Active
Great Titchfield Street, LondonW1W 6RD
Born January 1968
Director
Appointed 28 Jul 2020

KRANTZ, Martyn

Active
Great Titchfield Street, LondonW1W 6RD
Born January 1959
Director
Appointed 28 Jul 2020

WOLSTENHOLME, Robert Joseph

Active
LondonW6 0HH
Born August 1965
Director
Appointed 28 Jul 2020

Persons with significant control

2

32-38 Scrutton Street, LondonEC2A 4RQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2021
32-38 Scrutton Street, LondonEC2A 4RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2021
PSC09Update to PSC Statements
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Incorporation Company
28 July 2020
NEWINCIncorporation