BHP INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BHP INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833956

Incorporation date

31/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Ravenshorn Way, Renishaw, Sheffield S21 3WYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/09/2022
Current accounting period shortened from 2022-12-31 to 2022-10-31
dot icon03/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon24/08/2022
Registered office address changed from Unit 8 President Buildings Savile Street East Sheffield S4 7UQ to Unit 7 Ravenshorn Way Renishaw Sheffield S21 3WY on 2022-08-24
dot icon08/03/2022
Appointment of Mr Glen Banks as a director on 2022-03-03
dot icon08/03/2022
Notification of Kinspeed Holdings Ltd as a person with significant control on 2022-03-03
dot icon08/03/2022
Termination of appointment of Andrew James Barker as a director on 2022-03-03
dot icon08/03/2022
Cessation of Bhp It Limited as a person with significant control on 2022-03-03
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Notification of Bhp It Limited as a person with significant control on 2022-01-20
dot icon20/01/2022
Cessation of Andrew James Barker as a person with significant control on 2022-01-20
dot icon20/01/2022
Cessation of Kirstie Barker as a person with significant control on 2022-01-20
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/10/2019
Notification of Kirstie Barker as a person with significant control on 2018-11-30
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Cessation of Anthony Walker as a person with significant control on 2018-11-30
dot icon03/12/2018
Termination of appointment of Anthony Walker as a director on 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Director's details changed for Andrew James Barker on 2014-01-20
dot icon07/02/2014
Director's details changed for Anthony Wacker on 2014-02-07
dot icon07/02/2014
Termination of appointment of Michael Barker as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Unit 4 Twelve O'clock Court Attercliffe Court Sheffield South Yorkshire S4 7WW on 2013-05-28
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of Andrew James Barker as a director
dot icon13/01/2012
Appointment of Anthony Wacker as a director
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon04/01/2012
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2011-09-30
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Martin Woods as a secretary
dot icon12/05/2011
Termination of appointment of Graham Stuart-Harris as a director
dot icon12/05/2011
Termination of appointment of Colin King as a director
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/09/2010
Director's details changed for Colin Andrew King on 2010-08-31
dot icon10/09/2010
Director's details changed for Michael Geoffrey Barker on 2010-08-31
dot icon10/09/2010
Director's details changed for Mr Graham Leslie Stuart-Harris on 2010-08-31
dot icon10/09/2010
Secretary's details changed for Martin John Woods on 2010-08-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 31/08/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 31/08/07; no change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 31/08/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 31/08/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 31/08/04; full list of members
dot icon15/04/2004
Director resigned
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 31/08/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/10/2002
Return made up to 31/08/02; full list of members
dot icon21/08/2002
Director resigned
dot icon06/11/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon02/02/2001
Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/02/2001
Nc inc already adjusted 29/12/00
dot icon02/02/2001
Resolutions
dot icon06/09/2000
Return made up to 31/08/00; full list of members
dot icon29/11/1999
New director appointed
dot icon10/11/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon05/10/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon31/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.70K
-
0.00
89.18K
-
2022
7
10.27K
-
0.00
28.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Glen
Director
03/03/2022 - Present
13
Walker, Anthony
Director
16/12/2011 - 30/11/2018
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/1999 - 31/08/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/1999 - 31/08/1999
36021
Lavender, Colin John
Director
22/11/1999 - 12/08/2002
4

Persons with Significant Control

3
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 BHP INFORMATION TECHNOLOGY LIMITED

BHP INFORMATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at Unit 7 Ravenshorn Way, Renishaw, Sheffield S21 3WY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHP INFORMATION TECHNOLOGY LIMITED?

toggle

BHP INFORMATION TECHNOLOGY LIMITED is currently Active. It was registered on 31/08/1999 .

Where is BHP INFORMATION TECHNOLOGY LIMITED located?

toggle

BHP INFORMATION TECHNOLOGY LIMITED is registered at Unit 7 Ravenshorn Way, Renishaw, Sheffield S21 3WY.

What does BHP INFORMATION TECHNOLOGY LIMITED do?

toggle

BHP INFORMATION TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BHP INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-10-31.