BIAS ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

BIAS ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09489806

Incorporation date

13/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Bias Accountants Ltd 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex CM3 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2015)
dot icon10/02/2026
Registered office address changed from 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD England to Bias Accountants Ltd 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD on 2026-02-10
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-09-30
dot icon26/11/2023
Registered office address changed from 53 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5FD England to 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD on 2023-11-26
dot icon22/11/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 53 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5FD on 2023-11-22
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon27/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon25/07/2022
Change of details for Mr David Cathersides as a person with significant control on 2022-07-25
dot icon28/04/2022
Change of details for Mr David Cathersides as a person with significant control on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr David Cathersides on 2022-04-28
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Resolutions
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of David Cathersides as a person with significant control on 2019-08-19
dot icon23/08/2019
Cessation of Shawn Mcgrath as a person with significant control on 2019-08-19
dot icon09/07/2019
Notification of Shawn Mcgrath as a person with significant control on 2019-07-09
dot icon09/07/2019
Cessation of Astus Recruitment Ltd as a person with significant control on 2019-07-09
dot icon10/01/2019
Termination of appointment of Mark Peter Gordon as a director on 2019-01-10
dot icon10/01/2019
Appointment of Mr David Cathersides as a director on 2019-01-09
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Appointment of Mr Mark Peter Gordon as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Ian Patrick Clouting as a director on 2018-08-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon30/08/2018
Notification of Astus Recruitment Ltd as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of Ian Patrick Clouting as a person with significant control on 2018-08-30
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon31/03/2015
Appointment of Mr Ian Patrick Clouting as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Mark Elliot as a director on 2015-03-30
dot icon13/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
56.21K
-
0.00
-
-
2022
6
51.92K
-
0.00
-
-
2023
6
4.26K
-
0.00
-
-
2023
6
4.26K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

4.26K £Descended-91.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cathersides, David
Director
09/01/2019 - Present
60
Gordon, Mark Peter
Director
30/08/2018 - 10/01/2019
10

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 BIAS ACCOUNTANTS LTD

BIAS ACCOUNTANTS LTD is an(a) Active company incorporated on 13/03/2015 with the registered office located at Bias Accountants Ltd 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex CM3 5FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIAS ACCOUNTANTS LTD?

toggle

BIAS ACCOUNTANTS LTD is currently Active. It was registered on 13/03/2015 .

Where is BIAS ACCOUNTANTS LTD located?

toggle

BIAS ACCOUNTANTS LTD is registered at Bias Accountants Ltd 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex CM3 5FD.

What does BIAS ACCOUNTANTS LTD do?

toggle

BIAS ACCOUNTANTS LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does BIAS ACCOUNTANTS LTD have?

toggle

BIAS ACCOUNTANTS LTD had 6 employees in 2023.

What is the latest filing for BIAS ACCOUNTANTS LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD England to Bias Accountants Ltd 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD on 2026-02-10.