B.I. (TRADING) LIMITED

Register to unlock more data on OkredoRegister

B.I. (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713796

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

230 Bishopsgate, London, EC2M 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon01/02/2026
Director's details changed for Mrs Kim Chalkley on 2026-02-01
dot icon01/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/12/2025
Termination of appointment of Jonathan Clatworthy as a director on 2025-11-17
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Appointment of Mrs Kim Chalkley as a director on 2023-03-23
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/09/2018
Appointment of Mr Jonathan Clatworthy as a director on 2018-07-09
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon02/01/2018
Termination of appointment of Michael Alexander Schraer as a director on 2017-12-31
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Geoffrey Gordon Wilson as a director on 2014-07-10
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon18/03/2014
Appointment of Ms Francesca Louise Canty as a director
dot icon18/03/2014
Appointment of Ms Francesca Louise Canty as a secretary
dot icon07/03/2014
Termination of appointment of Andrew Fuller as a director
dot icon07/03/2014
Termination of appointment of Andrew Fuller as a secretary
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Philip Weaver as a director
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Mr Michael Alexander Schraer as a director
dot icon24/07/2012
Termination of appointment of Michael Maunsell as a director
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Mr Philip Max Weaver as a director
dot icon21/07/2011
Termination of appointment of Miles Barber as a director
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Appointment of Mr Geoffrey Gordon Wilson as a director
dot icon11/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Mr Andrew Charles Fuller on 2010-03-25
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Secretary appointed mr andrew charles fuller
dot icon02/12/2008
Appointment terminated director john gilmour
dot icon02/12/2008
Appointment terminated secretary john gilmour
dot icon01/03/2008
Return made up to 17/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / miles barber / 29/02/2008
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 17/02/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon19/06/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clatworthy, Jonathan
Director
09/07/2018 - 17/11/2025
1
Schraer, Michael Alexander
Director
29/11/2012 - 31/12/2017
21
Weaver, Philip Max
Director
23/06/2011 - 10/07/2013
11
Wilson, Geoffrey Gordon
Director
29/06/2010 - 10/07/2014
14
Maunsell, Michael Brooke
Director
17/02/2006 - 23/07/2012
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I. (TRADING) LIMITED

B.I. (TRADING) LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at 230 Bishopsgate, London, EC2M 4QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.I. (TRADING) LIMITED?

toggle

B.I. (TRADING) LIMITED is currently Active. It was registered on 17/02/2006 .

Where is B.I. (TRADING) LIMITED located?

toggle

B.I. (TRADING) LIMITED is registered at 230 Bishopsgate, London, EC2M 4QH.

What does B.I. (TRADING) LIMITED do?

toggle

B.I. (TRADING) LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for B.I. (TRADING) LIMITED?

toggle

The latest filing was on 01/02/2026: Director's details changed for Mrs Kim Chalkley on 2026-02-01.