Background WavePink WaveYellow Wave

BPMT LTD (13728624)

BPMT LTD (13728624) is an active UK company. incorporated on 8 November 2021. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. BPMT LTD has been registered for 4 years. Current directors include CROSSLEY, James Robert, MUIR, Graeme William, WALKER, Jurg Marcel.

Company Number
13728624
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CROSSLEY, James Robert, MUIR, Graeme William, WALKER, Jurg Marcel
SIC Codes
64999, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPMT LTD

BPMT LTD is an active company incorporated on 8 November 2021 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. BPMT LTD was registered 4 years ago.(SIC: 64999, 70100, 70229)

Status

active

Active since 4 years ago

Company No

13728624

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Lakeview House 4 Woodbrook Crescent Billericay Ess CM12 0EQ England
From: 14 December 2023To: 14 December 2023
Lakeview House Woodbrook Crescent Billericay Essex CM12 0EQ England
From: 14 December 2023To: 14 December 2023
68 Manchester Road Blackpool FY3 8DP England
From: 8 December 2023To: 14 December 2023
Woodlands Church Road Peldon Colchester CO5 7PT England
From: 4 October 2022To: 8 December 2023
19 Goldington Road Bedford MK40 3JY United Kingdom
From: 8 November 2021To: 4 October 2022
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CROSSLEY, James Robert

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1993
Director
Appointed 12 Sept 2022

MUIR, Graeme William

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1968
Director
Appointed 08 Nov 2021

WALKER, Jurg Marcel

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born May 1953
Director
Appointed 12 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jan 2022

Mr Diarmuid Clohessy

Ceased
BedfordMK40 3JY
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 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
14 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Incorporation Company
8 November 2021
NEWINCIncorporation