Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPA CORPORATE FACILITATION LIMITED
Company Information for

BPA CORPORATE FACILITATION LIMITED

MILFORD HOUSE, PYNES HILL, EXETER, EX2 5AZ,
Company Registration Number
02776406
Private Limited Company
Active

Company Overview

About Bpa Corporate Facilitation Ltd
BPA CORPORATE FACILITATION LIMITED was founded on 1992-12-24 and has its registered office in Exeter. The organisation's status is listed as "Active". Bpa Corporate Facilitation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BPA CORPORATE FACILITATION LIMITED
 
Legal Registered Office
MILFORD HOUSE
PYNES HILL
EXETER
EX2 5AZ
Other companies in EX2
 
Telephone0140444004
 
Filing Information
Company Number 02776406
Company ID Number 02776406
Date formed 1992-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/01/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB634481928  
Last Datalog update: 2025-02-06 03:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPA CORPORATE FACILITATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BPA CORPORATE FACILITATION LIMITED

Current Directors
Officer Role Date Appointed
ALESSANDRO MARIO BOBBA
Company Secretary 2004-10-10
SILKE QUINN
Company Secretary 2008-01-01
DAVID SYDNEY MICHAEL BLACKWELL
Director 1993-01-06
LISA ANNE RENDA BLACKWELL
Director 1994-02-18
ALESSANDRO MARIO BOBBA
Director 2007-06-01
ALAN RODEN
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER PATRICIA FORD
Company Secretary 2004-07-20 2004-10-01
KAREN LESLEY SANDERSON
Company Secretary 1993-01-06 2004-07-19
LISA ANNE RENDA
Director 1994-02-18 1993-12-24
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1992-12-24 1993-01-06
DATASEARCH NOMINEES LIMITED
Nominated Director 1992-12-24 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRO MARIO BOBBA COMPUTER RESEARCH SYSTEMS LIMITED Company Secretary 2005-02-16 CURRENT 1999-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-13APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MARIO BOBBA
2025-02-13Termination of appointment of Alessandro Mario Bobba on 2025-01-31
2025-02-04FULL ACCOUNTS MADE UP TO 31/01/24
2025-01-09CONFIRMATION STATEMENT MADE ON 27/12/24, WITH UPDATES
2024-11-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA RENDA
2024-11-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BLACKWELL
2024-11-05CESSATION OF VERINT WS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-08-13APPOINTMENT TERMINATED, DIRECTOR ALAN RODEN
2024-01-04CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/01/23
2023-01-11Change of details for Verint Ws Holdings Limited as a person with significant control on 2022-03-11
2023-01-11PSC05Change of details for Verint Ws Holdings Limited as a person with significant control on 2022-03-11
2023-01-10CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-10CESSATION OF DAVID SYDNEY MICHAEL BLACKWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10PSC07CESSATION OF DAVID SYDNEY MICHAEL BLACKWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-11-09Director's details changed for Mr Alan Roden on 2022-11-09
2022-11-09CH01Director's details changed for Mr Alan Roden on 2022-11-09
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-21Change of details for Verint Ws Holdings Limited as a person with significant control on 2022-06-15
2022-06-21PSC05Change of details for Verint Ws Holdings Limited as a person with significant control on 2022-06-15
2022-01-10CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR SILKE QUINN on 2019-01-07
2019-01-07CH01Director's details changed for Alessandro Mario Bobba on 2019-01-07
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AP01DIRECTOR APPOINTED MR ALAN RODEN
2016-03-21AA01Previous accounting period shortened from 30/04/16 TO 31/01/16
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-02-18RES13Resolutions passed:
  • Sub div 30/01/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18SH02Sub-division of shares on 2016-02-01
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Alessandro Mario Bobba on 2015-07-31
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 114-116 High Street Honiton Devon EX14 1JP
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0124/12/13 ANNUAL RETURN FULL LIST
2013-02-05AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0124/12/11 FULL LIST
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE RENDA / 19/05/2011
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-05AR0124/12/10 FULL LIST
2010-01-12AR0124/12/09 FULL LIST
2009-11-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-01-07288aNEW SECRETARY APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-19363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-02-27363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-17363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-23288aNEW SECRETARY APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-05-24AUDAUDITOR'S RESIGNATION
2002-01-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-23363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-14363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-13363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/98
1998-01-06363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE MANOR HOUSE HIGH STREET HONITON DEVON EX14 8LJ
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-02363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-09-17288DIRECTOR'S PARTICULARS CHANGED
1996-09-17288DIRECTOR'S PARTICULARS CHANGED
1996-05-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-29363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-15288NEW DIRECTOR APPOINTED
1995-02-15363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-10-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-23395PARTICULARS OF MORTGAGE/CHARGE
1994-08-10287REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 37 MARKET PLACE CHIPPENHAM WILTS SN15 3HT
1994-07-25225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BPA CORPORATE FACILITATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPA CORPORATE FACILITATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPA CORPORATE FACILITATION LIMITED

Intangible Assets
Patents
We have not found any records of BPA CORPORATE FACILITATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BPA CORPORATE FACILITATION LIMITED owns 2 domain names.

bpacalls.co.uk   bpaquality.co.uk  

Trademarks
We have not found any records of BPA CORPORATE FACILITATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPA CORPORATE FACILITATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BPA CORPORATE FACILITATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BPA CORPORATE FACILITATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPA CORPORATE FACILITATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPA CORPORATE FACILITATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.