BIANCONI LIMITED

Register to unlock more data on OkredoRegister

BIANCONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197399

Incorporation date

10/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington, Herefordshire HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon23/02/2026
Registered office address changed from PO Box 4385 04197399 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2026-02-23
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/12/2025
Registered office address changed to PO Box 4385, 04197399 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-31
dot icon02/09/2025
Termination of appointment of Anglo Secretaries Limited as a secretary on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Ralf Gustav Romar on 2025-09-02
dot icon30/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/10/2023
Change of details for Mr Ralf Gustav Corin as a person with significant control on 2023-10-13
dot icon18/10/2023
Director's details changed for Mr Ralf Gustav Corin on 2023-10-12
dot icon05/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Appointment of Mr Ralf Gustav Corin as a director on 2021-01-20
dot icon21/01/2021
Termination of appointment of Francis Kurt Hans Mondon as a director on 2021-01-20
dot icon27/05/2020
Cessation of Dale Edward Knipstein as a person with significant control on 2020-04-11
dot icon27/05/2020
Notification of Ralf Gustav Corin as a person with significant control on 2020-04-11
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Director's details changed for Mr Francis Kurt Hans Mondon on 2010-12-01
dot icon15/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Anglo Secretaries Limited on 2010-04-07
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon16/04/2009
Director's change of particulars / francis mondon / 31/03/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 10/04/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 10/04/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/12/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/09/2005
Registered office changed on 29/09/05 from: 40 craven street charing cross london WC2N 5NG
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon28/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon18/04/2005
Return made up to 10/04/05; full list of members
dot icon08/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon23/04/2004
Return made up to 10/04/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/12/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2003
Return made up to 10/04/03; full list of members
dot icon21/02/2003
Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD
dot icon08/05/2002
Return made up to 10/04/02; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon10/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOVEREIGN SECRETARIES LTD
Corporate Secretary
10/04/2001 - 15/09/2005
93
SOVEREIGN DIRECTORS (T&C) LIMITED
Corporate Director
10/04/2001 - 15/09/2005
117
INSTANT COMPANIES LIMITED
Nominee Director
10/04/2001 - 10/04/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/2001 - 10/04/2001
99600
ANGLO SECRETARIES LIMITED
Corporate Secretary
15/09/2005 - 02/09/2025
50

Persons with Significant Control

2
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 BIANCONI LIMITED

BIANCONI LIMITED is an(a) Active company incorporated on 10/04/2001 with the registered office located at 61 Bridge Street, Kington, Herefordshire HR5 3DJ. 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 BIANCONI LIMITED?

toggle

BIANCONI LIMITED is currently Active. It was registered on 10/04/2001 .

Where is BIANCONI LIMITED located?

toggle

BIANCONI LIMITED is registered at 61 Bridge Street, Kington, Herefordshire HR5 3DJ.

What does BIANCONI LIMITED do?

toggle

BIANCONI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIANCONI LIMITED?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.