BIAS TECH LTD.

Register to unlock more data on OkredoRegister

BIAS TECH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912012

Incorporation date

25/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Kiln Workshop, Crookham Village, Fleet, Surrey GU51 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon22/10/2024
Director's details changed for Mr Jason John Batup on 2024-10-22
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/04/2024
Termination of appointment of Sean Michael Walsh as a director on 2024-04-01
dot icon13/04/2024
Termination of appointment of Carl Thomas Peters as a director on 2024-04-01
dot icon13/04/2024
Cessation of Carl Thomas Peters as a person with significant control on 2024-04-01
dot icon13/04/2024
Register inspection address has been changed to 14 Ladywell Oakham Rutland LE15 6DD
dot icon13/04/2024
Register(s) moved to registered inspection location 14 Ladywell Oakham Rutland LE15 6DD
dot icon13/04/2024
Register inspection address has been changed from 14 Ladywell Oakham Rutland LE15 6DD England to 14 Ladywell Oakham Rutland LE15 6DD
dot icon13/04/2024
Register(s) moved to registered inspection location 14 Ladywell Oakham Rutland LE15 6DD
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon12/06/2023
Registered office address changed from The Clay Factory Redlake Trading Estate Ivybridge PL21 0EZ England to Unit 6 Kiln Workshop Crookham Village Fleet Surrey GU51 5RY on 2023-06-12
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/11/2022
Director's details changed for Mr Carl Thomas Peters on 2022-10-31
dot icon09/11/2022
Termination of appointment of Rikilall Harilal as a director on 2022-07-07
dot icon09/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/10/2020
Director's details changed for Mr Jason John Batup on 2020-10-02
dot icon28/10/2020
Secretary's details changed for Mr Jason John Batup on 2020-10-02
dot icon28/10/2020
Change of details for Mr Jason John Batup as a person with significant control on 2020-10-02
dot icon28/10/2020
Registered office address changed from 33 Rockbourne Road Sherfield-on-Loddon Hook RG27 0AF United Kingdom to The Clay Factory Redlake Trading Estate Ivybridge PL21 0EZ on 2020-10-28
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-08-31
dot icon19/02/2018
Change of details for Mr Jason John Batup as a person with significant control on 2017-11-05
dot icon19/02/2018
Registered office address changed from Scotlands Farm Cottage Forest Road Warfield Bracknell Berkshire RG42 6AJ to 33 Rockbourne Road Sherfield-on-Loddon Hook RG27 0AF on 2018-02-19
dot icon11/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Carl Thomas Peters on 2015-07-27
dot icon09/10/2015
Director's details changed for Mr Sean Michael Walsh on 2015-07-27
dot icon25/09/2015
Appointment of Mr Jason John Batup as a secretary on 2015-07-27
dot icon25/09/2015
Termination of appointment of Timothy Stephen Jones as a secretary on 2015-07-27
dot icon16/09/2015
Appointment of Mr Jason John Batup as a director on 2015-07-27
dot icon10/08/2015
Amended total exemption full accounts made up to 2014-08-31
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-09-25 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Jason John Batup as a director on 2014-05-27
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-09-25 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Rikilall Harilal as a director
dot icon07/01/2014
Appointment of Mr Sean Michael Walsh as a director
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/05/2013
Termination of appointment of Mark Batup as a director
dot icon20/05/2013
Termination of appointment of Allan Scott as a director
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon25/01/2013
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mark James Batup on 2010-09-25
dot icon16/11/2010
Director's details changed for Allan Michael Scott on 2010-09-25
dot icon16/11/2010
Director's details changed for Carl Thomas Peters on 2010-09-25
dot icon11/08/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/03/2009
Return made up to 25/09/08; full list of members
dot icon19/10/2007
Return made up to 25/09/07; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon13/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/12/2006
Return made up to 25/09/06; full list of members
dot icon18/07/2006
Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2006
Nc inc already adjusted 19/05/06
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon06/06/2006
Certificate of change of name
dot icon01/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 25/09/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/12/2004
Return made up to 25/09/04; full list of members
dot icon28/07/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon16/01/2004
Director resigned
dot icon25/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.31K
-
0.00
-
-
2022
2
52.01K
-
0.00
-
-
2022
2
52.01K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

52.01K £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipkin, Raymond George
Director
25/09/2003 - 22/12/2003
11
Peters, Carl Thomas
Director
25/09/2003 - 01/04/2024
1
Batup, Jason John
Director
19/05/2006 - 27/05/2014
4
Batup, Jason John
Director
27/07/2015 - Present
4
Batup, Mark James
Director
19/05/2006 - 20/05/2013
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIAS TECH LTD.

BIAS TECH LTD. is an(a) Active company incorporated on 25/09/2003 with the registered office located at Unit 6 Kiln Workshop, Crookham Village, Fleet, Surrey GU51 5RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIAS TECH LTD.?

toggle

BIAS TECH LTD. is currently Active. It was registered on 25/09/2003 .

Where is BIAS TECH LTD. located?

toggle

BIAS TECH LTD. is registered at Unit 6 Kiln Workshop, Crookham Village, Fleet, Surrey GU51 5RY.

What does BIAS TECH LTD. do?

toggle

BIAS TECH LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BIAS TECH LTD. have?

toggle

BIAS TECH LTD. had 2 employees in 2022.

What is the latest filing for BIAS TECH LTD.?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.