BIC INNOVATION LTD

Register to unlock more data on OkredoRegister

BIC INNOVATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092027

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

156 Parc Gwyddoniaeth Menai, Gaerwen, Ynys Mon LL60 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon12/04/2026
Confirmation statement made on 2026-01-31 with updates
dot icon13/10/2025
Cessation of Huw Geraint Watkins as a person with significant control on 2025-09-30
dot icon13/10/2025
Notification of Bic Innovation Trustee Limited as a person with significant control on 2025-09-30
dot icon13/10/2025
Termination of appointment of Huw Geraint Watkins as a director on 2025-09-30
dot icon13/10/2025
Appointment of Mr Stephen Magowan as a director on 2025-09-30
dot icon13/10/2025
Appointment of Gail Lindsey Anderson as a director on 2025-09-30
dot icon13/10/2025
Termination of appointment of Wyn Jones as a director on 2025-09-30
dot icon13/10/2025
Termination of appointment of Roderick David Howells as a director on 2025-09-30
dot icon12/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon15/04/2024
Termination of appointment of Thomas Lomax as a secretary on 2024-04-12
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/11/2023
Appointment of Mr Wyn Jones as a director on 2023-09-01
dot icon03/10/2023
Termination of appointment of Christopher Price Jones as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr Alun Thomas as a director on 2023-10-01
dot icon31/08/2023
Termination of appointment of Philip Jones as a director on 2023-08-31
dot icon21/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Resolutions
dot icon09/08/2023
Statement of company's objects
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon30/11/2022
Termination of appointment of Alun Watkin Lewis as a director on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Notification of Huw Geraint Watkins as a person with significant control on 2022-02-25
dot icon08/03/2022
Cessation of Alun Watkin Lewis as a person with significant control on 2022-02-25
dot icon22/09/2021
Appointment of Mr Philip Jones as a director on 2021-08-31
dot icon30/07/2021
Termination of appointment of Barbora Tankovski as a director on 2021-07-30
dot icon21/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon09/02/2021
Termination of appointment of Clive Lyndon Rhys Jones as a director on 2021-02-03
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/10/2020
Appointment of Mr Thomas Lomax as a secretary on 2020-10-01
dot icon02/10/2020
Termination of appointment of Alun Watkin Lewis as a secretary on 2020-10-01
dot icon04/08/2020
Appointment of Mrs Barbora Tankovski as a director on 2020-07-30
dot icon30/06/2020
Cessation of Huw Geraint Watkins as a person with significant control on 2020-01-31
dot icon12/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-02 with updates
dot icon19/02/2020
Registration of charge 050920270004, created on 2020-02-18
dot icon11/02/2020
Satisfaction of charge 050920270003 in full
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon23/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon17/04/2019
Termination of appointment of William Herbert Norris as a director on 2019-03-01
dot icon12/04/2019
Appointment of Mr Roderick David Howells as a director on 2019-03-01
dot icon09/04/2019
Appointment of Mr Clive Lyndon Rhys Jones as a director on 2019-03-01
dot icon30/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon14/08/2018
Appointment of Mrs Linda Ellen June Grant as a director on 2018-06-29
dot icon13/08/2018
Termination of appointment of James Richard Sheridan as a director on 2018-06-29
dot icon09/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2018
Registered office address changed from Unit 1B Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF to 156 Parc Gwyddoniaeth Menai Gaerwen Ynys Mon LL60 6AG on 2018-04-09
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon08/03/2018
Resolutions
dot icon19/02/2018
Sub-division of shares on 2017-12-18
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2016-12-21
dot icon05/02/2018
Purchase of own shares.
dot icon29/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon11/01/2017
Registration of charge 050920270003, created on 2017-01-05
dot icon22/12/2016
Appointment of Mr James Richard Sheridan as a director on 2016-12-21
dot icon22/12/2016
Termination of appointment of Dafydd Glyn Davies as a director on 2016-12-21
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Satisfaction of charge 050920270002 in full
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/06/2014
Registration of charge 050920270002
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon11/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Director's details changed for Huw Geraint Watkins on 2013-04-30
dot icon19/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/01/2012
Appointment of William Herbert Norris as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/04/2010
Director's details changed for Huw Geraint Watkins on 2010-04-08
dot icon08/04/2010
Director's details changed for Christopher Price Jones on 2010-04-08
dot icon14/08/2009
Registered office changed on 14/08/2009 from units F10-F12 intec parc menai bangor gwynedd LL57 4FG
dot icon23/04/2009
Return made up to 02/04/09; full list of members
dot icon23/04/2009
Ad 30/09/08\gbp si 63@1=63\gbp ic 12563/12626\
dot icon12/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/04/2008
Return made up to 02/04/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon25/06/2007
Return made up to 02/04/07; change of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/11/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon31/05/2005
Return made up to 02/04/05; full list of members
dot icon31/05/2005
New director appointed
dot icon26/05/2005
Ad 25/05/05--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon26/05/2005
Ad 24/05/05--------- £ si 9996@1=9996 £ ic 4/10000
dot icon26/05/2005
Nc inc already adjusted 23/05/05
dot icon26/05/2005
Resolutions
dot icon24/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Ad 21/06/04--------- £ si 2@1=2 £ ic 2/4
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon29/07/2004
Certificate of change of name
dot icon21/06/2004
Registered office changed on 21/06/04 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

45
2023
change arrow icon-26.29 % *

* during past year

Cash in Bank

£450,802.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
34
404.85K
-
0.00
817.03K
-
2022
44
496.48K
-
0.00
611.59K
-
2023
45
526.23K
-
0.00
450.80K
-
2023
45
526.23K
-
0.00
450.80K
-

Employees

2023

Employees

45 Ascended2 % *

Net Assets(GBP)

526.23K £Ascended5.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.80K £Descended-26.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price-Jones, Christopher
Director
23/05/2005 - 30/09/2023
2
Jones, Philip
Director
31/08/2021 - 31/08/2023
2
Mr Alun Thomas
Director
01/10/2023 - Present
2
Magowan, Stephen
Director
30/09/2025 - Present
15
BERITH (SECRETARIES) LIMITED
Corporate Secretary
02/04/2004 - 21/06/2004
91

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BIC INNOVATION LTD

BIC INNOVATION LTD is an(a) Active company incorporated on 02/04/2004 with the registered office located at 156 Parc Gwyddoniaeth Menai, Gaerwen, Ynys Mon LL60 6AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BIC INNOVATION LTD?

toggle

BIC INNOVATION LTD is currently Active. It was registered on 02/04/2004 .

Where is BIC INNOVATION LTD located?

toggle

BIC INNOVATION LTD is registered at 156 Parc Gwyddoniaeth Menai, Gaerwen, Ynys Mon LL60 6AG.

What does BIC INNOVATION LTD do?

toggle

BIC INNOVATION LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIC INNOVATION LTD have?

toggle

BIC INNOVATION LTD had 45 employees in 2023.

What is the latest filing for BIC INNOVATION LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-01-31 with updates.