Company NameBusiness Process Outsourcing Limited
DirectorRichard James Kenyon
Company StatusActive
Company Number04955684
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Richard James Kenyon
NationalityBritish
StatusCurrent
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moseley Wood Lane
Cookridge
Leeds
LS16 7ER
Director NameMr Richard James Kenyon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameJoseph Anthony Pedley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashburn Grove
Baildon
Bradford
BD17 5NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Kenyon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 November 2012Appointment of Mr Richard James Kenyon as a director (2 pages)
13 November 2012Termination of appointment of Joseph Pedley as a director (1 page)
13 November 2012Termination of appointment of Joseph Pedley as a director (1 page)
13 November 2012Registered office address changed from 17 Moseley Wood Lane Cookridge Leeds LS16 7ER on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 17 Moseley Wood Lane Cookridge Leeds LS16 7ER on 13 November 2012 (1 page)
13 November 2012Appointment of Mr Richard James Kenyon as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Joseph Anthony Pedley on 17 October 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Joseph Anthony Pedley on 17 October 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
31 October 2004Return made up to 26/10/04; full list of members (6 pages)
14 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
6 November 2003Incorporation (17 pages)
6 November 2003Incorporation (17 pages)