BIIBUSINESS LIMITED

Register to unlock more data on OkredoRegister

BIIBUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02835362

Incorporation date

12/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon16/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/09/2025
Appointment of Mr Clive Maxwell Price as a director on 2025-09-09
dot icon22/09/2025
Termination of appointment of Mark Fairfax Robson as a director on 2025-09-09
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon24/09/2024
Termination of appointment of Gillian Nicola Cooper as a secretary on 2024-09-10
dot icon24/09/2024
Appointment of Mrs Shila Singh as a secretary on 2024-09-10
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/01/2024
Director's details changed for Mr Mark Fairfax Robson on 2024-01-22
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon07/02/2022
Satisfaction of charge 1 in full
dot icon02/02/2022
Change of details for Thr British Institute of Innkeeping as a person with significant control on 2021-04-01
dot icon20/01/2022
Registered office address changed from Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2022-01-20
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon18/08/2021
Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon06/04/2021
Registered office address changed from Office 3 Ancells Business Park Harvest Close Fleet GU51 2UZ England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2021-04-06
dot icon06/04/2021
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Office 3 Ancells Business Park Harvest Close Fleet GU51 2UZ on 2021-04-06
dot icon06/04/2021
Appointment of Mr Steven Christopher Alton as a director on 2021-03-09
dot icon06/04/2021
Termination of appointment of Michael Anthony Paul Clist as a director on 2021-03-09
dot icon26/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/01/2019
Appointment of Mr Mark Fairfax Robson as a director on 2018-11-14
dot icon30/01/2019
Termination of appointment of Anthony Pender as a director on 2018-11-14
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/12/2017
Termination of appointment of Anthony Howard Mears as a director on 2017-11-09
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Michael Antony Paul Clist as a director on 2016-10-01
dot icon03/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Timothy Johnson Hulme as a director on 2016-03-31
dot icon09/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon09/08/2015
Register inspection address has been changed from 80 Wessex House Park Street Camberley Surrey GU15 3PT England to Infor House Lakeside Road Farnborough Hampshire GU14 6XP
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 2015-04-23
dot icon16/03/2015
Appointment of Mr Anthony Pender as a director on 2015-01-21
dot icon16/03/2015
Termination of appointment of Thomas George Richardson as a director on 2015-01-21
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon05/08/2014
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to 80 Wessex House Park Street Camberley Surrey GU15 3PT
dot icon22/05/2014
Appointment of Mr Thomas George Richardson as a director
dot icon10/05/2014
Appointment of Mrs Gillian Nicola Cooper as a secretary
dot icon10/05/2014
Termination of appointment of Bernard Brindley as a director
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Termination of appointment of Henry Bennett as a director
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon06/04/2013
Termination of appointment of Peter Thomas as a director
dot icon26/03/2013
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary
dot icon26/03/2013
Appointment of Mr Timothy Johnson Hulme as a director
dot icon12/09/2012
Termination of appointment of Catherine Smith as a director
dot icon12/09/2012
Termination of appointment of Kearsley Ireland as a director
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Bernard Francis Brindley as a director
dot icon08/08/2012
Termination of appointment of Martin Grant as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of Neil Robertson as a director
dot icon08/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Keith De Bruin as a director
dot icon18/04/2011
Director's details changed for Peter William Thomas on 2011-01-17
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Barlow Robbins Secretariat Limited on 2010-07-12
dot icon06/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Henry Bennett as a director
dot icon07/04/2010
Termination of appointment of Paul Hellmuth as a director
dot icon10/11/2009
Director's details changed for Mr Neil Robertson on 2009-09-10
dot icon05/08/2009
Return made up to 12/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / paul hellmuth / 12/07/2009
dot icon04/08/2009
Secretary's change of particulars / barlow robbins secretariat LIMITED / 13/03/2009
dot icon16/07/2009
Appointment terminated director alec roud
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Director appointed mr neil sinclair robertson
dot icon28/01/2009
Appointment terminated director john mcnamara
dot icon07/01/2009
Director appointed kearsley ireland
dot icon22/08/2008
Return made up to 12/07/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 12/07/07; full list of members
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon09/08/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon25/08/2005
New director appointed
dot icon12/08/2005
Return made up to 12/07/05; full list of members
dot icon10/08/2005
New director appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed
dot icon17/03/2005
Full accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 12/07/04; no change of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
New director appointed
dot icon03/09/2003
Return made up to 12/07/03; no change of members
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Return made up to 12/07/02; full list of members
dot icon20/09/2002
Director's particulars changed
dot icon11/07/2002
Certificate of change of name
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon18/09/2001
Director resigned
dot icon24/08/2001
Return made up to 12/07/01; no change of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 12/07/00; no change of members
dot icon02/10/2000
Location of register of members
dot icon31/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: park street 22-24 park street camberley surrey GU15 3PL
dot icon20/09/1999
New director appointed
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon15/07/1999
Return made up to 12/07/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon16/07/1998
Return made up to 12/07/98; full list of members
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon13/10/1997
Auditor's resignation
dot icon18/07/1997
Return made up to 12/07/97; full list of members
dot icon18/04/1997
Location of register of members
dot icon18/04/1997
Registered office changed on 18/04/97 from: wessex house 80 park street camberley surrey GUI5 3PT
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon30/12/1996
Particulars of mortgage/charge
dot icon01/08/1996
Return made up to 12/07/96; full list of members
dot icon01/08/1996
Location of register of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Certificate of change of name
dot icon20/07/1995
Return made up to 12/07/95; full list of members
dot icon21/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon14/09/1994
Registered office changed on 14/09/94 from: 51-53 high street camberley surrey GU15 3RG
dot icon18/07/1994
Return made up to 12/07/94; full list of members
dot icon06/04/1994
New director appointed
dot icon28/03/1994
Director resigned
dot icon28/03/1994
New director appointed
dot icon25/03/1994
Accounting reference date notified as 31/12
dot icon22/07/1993
Registered office changed on 22/07/93 from: 401 st john street london EC1V 4LH
dot icon22/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Mark Fairfax
Director
14/11/2018 - 09/09/2025
30
Pender, Anthony
Director
20/01/2015 - 13/11/2018
27
Curnock Cook, Mary
Director
13/03/1994 - 30/08/2001
4
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
11/07/1993 - 29/02/2000
314
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
14/04/2005 - 30/12/2012
7

Persons with Significant Control

1
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 BIIBUSINESS LIMITED

BIIBUSINESS LIMITED is an(a) Active company incorporated on 12/07/1993 with the registered office located at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIIBUSINESS LIMITED?

toggle

BIIBUSINESS LIMITED is currently Active. It was registered on 12/07/1993 .

Where is BIIBUSINESS LIMITED located?

toggle

BIIBUSINESS LIMITED is registered at Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ.

What does BIIBUSINESS LIMITED do?

toggle

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

What is the latest filing for BIIBUSINESS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-08 with no updates.