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

BPD ZENITH LIMITED

3C CLIFFORD COURT COOPER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JG,
Company Registration Number
02899728
Private Limited Company
Active

Company Overview

About Bpd Zenith Ltd
BPD ZENITH LIMITED was founded on 1994-02-17 and has its registered office in Carlisle. The organisation's status is listed as "Active". Bpd Zenith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BPD ZENITH LIMITED
 
Legal Registered Office
3C CLIFFORD COURT COOPER WAY
PARKHOUSE
CARLISLE
CUMBRIA
CA3 0JG
Other companies in CA3
 
Previous Names
BPD CONSULTING LIMITED16/05/2008
Filing Information
Company Number 02899728
Company ID Number 02899728
Date formed 1994-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB646242050  
Last Datalog update: 2024-05-05 13:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPD ZENITH 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.
Companies with same name BPD ZENITH LIMITED
The following companies were found which have the same name as BPD ZENITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPD ZENITH (US) LLC 2925 RICHMOND AVE STE 1200 HOUSTON TX 77098 Active Company formed on the 2013-05-20
BPD ZENITH (AUST) PTY LTD VIC 3181 Active Company formed on the 2005-01-28
BPD ZENITH HOLDINGS (ANZ) PTY LIMITED Active Company formed on the 2013-05-08
BPD ZENITH (SINGAPORE) PTE. LTD. WOODLANDS CLOSE Singapore 737854 Active Company formed on the 2017-02-01

Company Officers of BPD ZENITH LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA LOUISA MARGARET FIRTH
Company Secretary 2018-07-04
SAMANTHA LOUISA MARGARET FIRTH
Director 1999-07-07
GEORGE GERARD LIGHTFOOT
Director 1994-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LIGHTFOOT
Company Secretary 1994-02-27 2018-07-04
IAN JOHN WRIGHT
Director 1994-07-01 2015-01-30
ALAN MARTIN STEVENS
Director 2002-04-22 2005-07-01
JAMES WYNFORD THOMAS
Director 2000-04-28 2004-04-30
COLIN BRENNAN
Director 2000-04-28 2003-11-21
NEIL ALEXANDER MCKINLEY
Director 1999-07-07 2001-03-30
DUSKO DELIC
Director 1994-02-17 1997-11-12
LINDSAY ALISON DELIC
Director 1996-03-27 1997-11-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-02-17 1994-02-17
LONDON LAW SERVICES LIMITED
Nominated Director 1994-02-17 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA LOUISA MARGARET FIRTH BPD GLOBAL GROUP LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GEORGE GERARD LIGHTFOOT FEATHERTAES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate Systems Analyst / Software DeveloperCarlisleBPD Zenith is a world-class asset and service management company committed to delivering exceptional performance to asset-intensive industries. Providing an2016-05-19

Jobs results powered by Indeed
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
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 028997280019
2024-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-20Memorandum articles filed
2024-03-28Previous accounting period shortened from 29/06/23 TO 28/06/23
2024-03-27Current accounting period shortened from 29/06/24 TO 28/06/24
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 028997280018
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-07-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-25Director's details changed for Mrs Samantha Louisa Margaret Firth on 2023-01-01
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280017
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280016
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028997280014
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280015
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GEORGE GERARD LIGHTFOOT
2022-02-08DIRECTOR APPOINTED MR HENRIK CLAES ANDERS FRIDLUND
2022-02-08AP01DIRECTOR APPOINTED MR HENRIK CLAES ANDERS FRIDLUND
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GERARD LIGHTFOOT
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280014
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028997280013
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280013
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280012
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-02CH01Director's details changed for Mr Richard Daniel Gil Donaldson on 2021-06-01
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-24CH01Director's details changed for Samantha Louisa Margaret Firth on 2020-03-12
2019-04-08CH01Director's details changed for Samantha Louisa Margaret Firth on 2019-03-29
2019-04-08AP01DIRECTOR APPOINTED MR RICHARD DANIEL GIL DONALDSON
2019-04-08SH0129/03/19 STATEMENT OF CAPITAL GBP 65.35
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-16AP03Appointment of Mrs Samantha Louisa Margaret Firth as company secretary on 2018-07-04
2018-07-16TM02Termination of appointment of Susan Lightfoot on 2018-07-04
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-22CH01Director's details changed for Mr George Gerard Lightfoot on 2018-03-22
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 58.82
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-21AUDAUDITOR'S RESIGNATION
2016-09-21AUDAUDITOR'S RESIGNATION
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 58.82
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-11AA01Current accounting period extended from 31/03/16 TO 30/06/16
2015-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-06-04MEM/ARTSARTICLES OF ASSOCIATION
2015-06-04RES12VARYING SHARE RIGHTS AND NAMES
2015-06-04RES01ADOPT ARTICLES 04/06/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 58.82
2015-06-03SH06Cancellation of shares. Statement of capital on 2015-05-19 GBP 58.82
2015-06-03SH03Purchase of own shares
2015-05-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-21SH02SUB-DIVISION 01/05/15
2015-04-21AR0116/03/15 FULL LIST
2015-03-25SH0629/01/15 STATEMENT OF CAPITAL GBP 80
2015-03-10SH0629/01/15 STATEMENT OF CAPITAL GBP 80
2015-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2014-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-17AR0117/02/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280011
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280010
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028997280009
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-11AR0117/02/13 FULL LIST
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0117/02/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN WRIGHT / 01/09/2011
2011-02-17AR0117/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2010-04-12AR0117/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WRIGHT / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERARD LIGHTFOOT / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISA MARGARET FIRTH / 01/01/2010
2010-02-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 3 WILFRED STREET CARLISLE CUMBRIA CA1 1PQ
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-16CERTNMCOMPANY NAME CHANGED BPD CONSULTING LIMITED CERTIFICATE ISSUED ON 16/05/08
2008-03-11363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21169£ IC 148/140 09/07/07 £ SR 8@1=8
2007-03-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-1688(2)RAD 14/12/06--------- £ SI 5@1=5 £ IC 143/148
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15169£ IC 154/143 31/03/06 £ SR 11@1=11
2006-03-16363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02288bDIRECTOR RESIGNED
2005-03-18363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17AUDAUDITOR'S RESIGNATION
2004-05-12288bDIRECTOR RESIGNED
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-09169£ IC 165/154 21/11/03 £ SR 11@1=11
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-08288bDIRECTOR RESIGNED
2003-06-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-30288aNEW DIRECTOR APPOINTED
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-25169£ IC 123/116 06/04/01 £ SR 7@1=7
2001-05-15288bDIRECTOR RESIGNED
2001-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to BPD ZENITH 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 BPD ZENITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding HSBC BANK PLC
2013-08-22 Outstanding HSBC BANK PLC
2013-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-03-15 Outstanding HSBC BANK PLC
DEBENTURE 2013-03-01 Outstanding HSBC BANK PLC
STANDARD SECURITY 2010-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BPD ZENITH LIMITED

Intangible Assets
Patents
We have not found any records of BPD ZENITH LIMITED registering or being granted any patents
Domain Names

BPD ZENITH LIMITED owns 2 domain names.

bpdzenith.co.uk   bpdconsulting.co.uk  

Trademarks
We have not found any records of BPD ZENITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPD ZENITH 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 (62012 - Business and domestic software development) as BPD ZENITH LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for BPD ZENITH LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 3 WILFRED STREET CARLISLE CA1 1PQ 8,900
Carlisle City Council OFFICES AND PREMISES UNIT 2 CLIFFORD COURT, COOPER WAY PARKHOUSE BUSINESS PARK PARKHOUSE CA3 0JG GBP £16,750
Carlisle City Council OFFICES AND PREMISES UNIT 3 CLIFFORD COURT COOPER WAY PARKHOUSE BUSINESS PARK CA3 0JG GBP £16,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPD ZENITH 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 BPD ZENITH 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.