BICON MARKETING LIMITED

Register to unlock more data on OkredoRegister

BICON MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550715

Incorporation date

22/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon21/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon13/05/2022
Cessation of Bicon Holdings Limited as a person with significant control on 2022-03-18
dot icon13/05/2022
Notification of Samuel Clive Debenham as a person with significant control on 2022-03-18
dot icon13/05/2022
Notification of Geoffrey Clive Pullen as a person with significant control on 2022-03-18
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Termination of appointment of Clive Robert Debenham as a director on 2019-12-31
dot icon22/03/2021
Cessation of Bicon Holdings Limited as a person with significant control on 2018-04-06
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Director's details changed for Clive Robert Debenham on 2020-05-07
dot icon07/05/2020
Director's details changed for Mr Samuel Clive Debenham on 2020-05-07
dot icon07/05/2020
Director's details changed for Dr Geoffrey Clive Pullen on 2020-05-07
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon15/05/2018
Notification of Bicon Holdings Limited as a person with significant control on 2018-04-06
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Appointment of Mr Samuel Clive Debenham as a director
dot icon02/08/2013
Appointment of Dr Geoffrey Clive Pullen as a director
dot icon16/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Secretarius Limited as a secretary
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-07
dot icon29/02/2012
Termination of appointment of Geoffrey Pullen as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-07
dot icon27/01/2011
Termination of appointment of Roger Young as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon18/05/2010
Registered office address changed from 3 Daneway Gardens Goldings Lane Leiston Suffolk IP16 4XA on 2010-05-18
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 07/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / roger young / 20/09/2007
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 07/05/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
Director resigned
dot icon31/05/2005
Return made up to 07/05/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 07/05/04; full list of members
dot icon08/04/2004
Ad 25/02/04--------- £ si 600@1=600 £ ic 1200/1800
dot icon08/04/2004
Nc inc already adjusted 25/02/04
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon24/01/2004
Director's particulars changed
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/06/2003
Particulars of contract relating to shares
dot icon14/06/2003
Ad 27/05/03--------- £ si 1100@1=1100 £ ic 100/1200
dot icon19/05/2003
Return made up to 07/05/03; full list of members
dot icon23/04/2003
Resolutions
dot icon23/04/2003
£ nc 100/1200 07/04/03
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 07/05/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/08/2001
Location of register of members
dot icon30/08/2001
Registered office changed on 30/08/01 from: the old house 26-28 northgate street ipswich suffolk IP1 3DB
dot icon21/05/2001
Return made up to 07/05/01; full list of members
dot icon06/03/2001
Registered office changed on 06/03/01 from: secretarius low road, eyke woodbridge suffolk IP12 2QF
dot icon06/03/2001
Location of register of members
dot icon06/03/2001
Location of register of directors' interests
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/08/2000
Return made up to 22/04/00; full list of members; amend
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Location of register of directors' interests
dot icon26/07/2000
Location of register of members
dot icon26/07/2000
Registered office changed on 26/07/00 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed
dot icon09/05/2000
Return made up to 22/04/00; full list of members
dot icon09/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon27/04/1999
Return made up to 22/04/99; full list of members
dot icon02/06/1998
Ad 14/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
Registered office changed on 22/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+46.75 % *

* during past year

Cash in Bank

£82,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.00K
-
0.00
56.43K
-
2022
2
64.79K
-
0.00
82.80K
-
2022
2
64.79K
-
0.00
82.80K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

64.79K £Ascended27.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.80K £Ascended46.75 % *

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
Graeme, Dorothy May
Nominee Secretary
22/04/1998 - 22/04/1998
3072
Graeme, Lesley Joyce
Nominee Director
22/04/1998 - 22/04/1998
9757
Young, Roger Dudley
Director
18/07/2000 - 25/06/2009
16
Smith, Peter Jeffrey
Director
22/04/1998 - 18/07/2000
4
Dr Clive Robert Debenham
Director
22/04/1998 - 31/12/2019
3

Persons with Significant Control

4
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 BICON MARKETING LIMITED

BICON MARKETING LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH. 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 BICON MARKETING LIMITED?

toggle

BICON MARKETING LIMITED is currently Active. It was registered on 22/04/1998 .

Where is BICON MARKETING LIMITED located?

toggle

BICON MARKETING LIMITED is registered at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH.

What does BICON MARKETING LIMITED do?

toggle

BICON MARKETING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BICON MARKETING LIMITED have?

toggle

BICON MARKETING LIMITED had 2 employees in 2022.

What is the latest filing for BICON MARKETING LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.