BILANCO LIMITED

Register to unlock more data on OkredoRegister

BILANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01053770

Incorporation date

09/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1972)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon19/12/2025
Appointment of Mr Barry Strain as a director on 2025-11-04
dot icon19/12/2025
Termination of appointment of Audrey Biscotti as a secretary on 2025-11-04
dot icon19/12/2025
Termination of appointment of Audrey Biscotti as a director on 2025-11-04
dot icon19/12/2025
Notification of Barry Strain as a person with significant control on 2025-11-04
dot icon19/12/2025
Cessation of Audrey Biscotti as a person with significant control on 2025-11-04
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon22/07/2021
Change of details for Ms Audrey Biscotti as a person with significant control on 2021-07-21
dot icon22/07/2021
Director's details changed for Audrey Biscotti on 2021-07-21
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon05/02/2021
Change of details for Ms Audrey Biscotti as a person with significant control on 2021-02-05
dot icon05/02/2021
Director's details changed for Audrey Biscotti on 2021-02-05
dot icon05/02/2021
Secretary's details changed for Audrey Biscotti on 2021-02-05
dot icon05/02/2021
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-02-05
dot icon02/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2015
Secretary's details changed for Audrey Biscotti on 2015-01-20
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/01/2015
Director's details changed for Audrey Biscotti on 2015-01-20
dot icon20/01/2015
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-01-20
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/07/2014
Director's details changed for Audrey Quigley on 2014-06-01
dot icon31/07/2014
Secretary's details changed for Audrey Quigley on 2014-06-01
dot icon24/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-24
dot icon24/03/2014
Director's details changed for Audrey Quigley on 2014-03-24
dot icon24/03/2014
Secretary's details changed for Audrey Quigley on 2014-03-24
dot icon22/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Paul Quigley as a director
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon31/08/2010
Director's details changed for Paul Quigley on 2010-01-01
dot icon31/08/2010
Director's details changed for Audrey Quigley on 2010-01-01
dot icon27/08/2010
Secretary's details changed for Audrey Quigley on 2010-01-01
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2009
Return made up to 14/08/09; full list of members
dot icon25/08/2009
Director's change of particulars / paul quigley / 25/07/2009
dot icon31/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/08/2008
Return made up to 14/08/08; full list of members
dot icon14/08/2008
Director's change of particulars / paul quigley / 14/08/2008
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
S-div 03/12/07
dot icon04/09/2007
Return made up to 20/08/07; full list of members
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon23/08/2006
Return made up to 20/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/10/2005
Return made up to 20/08/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 20/08/04; full list of members
dot icon30/09/2004
Return made up to 20/08/03; full list of members
dot icon27/08/2004
Director resigned
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Registered office changed on 04/08/04 from: c/o agency services 13 biddulph street leicester LE2 1BH
dot icon04/08/2004
Accounting reference date shortened from 09/05/04 to 30/04/04
dot icon06/07/2004
New director appointed
dot icon27/05/2004
Total exemption small company accounts made up to 2003-05-09
dot icon13/05/2004
Director resigned
dot icon21/06/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Total exemption small company accounts made up to 2002-05-09
dot icon19/09/2002
Return made up to 20/08/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-05-09
dot icon19/10/2001
Return made up to 20/08/01; full list of members
dot icon09/01/2001
Return made up to 20/08/00; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-09
dot icon08/03/2000
Accounts for a small company made up to 1999-05-09
dot icon20/09/1999
Return made up to 20/08/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-09
dot icon09/09/1998
Return made up to 20/08/98; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-05-09
dot icon02/09/1997
Return made up to 20/08/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-05-09
dot icon22/11/1996
Return made up to 20/08/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-05-09
dot icon25/02/1996
Registered office changed on 25/02/96 from: c/o direct company services LTD 63-67 tabernacle street london EC2A 4BA
dot icon31/08/1995
Return made up to 20/08/94; no change of members
dot icon17/08/1995
Return made up to 20/08/95; full list of members
dot icon07/04/1995
New secretary appointed;director resigned
dot icon07/04/1995
New director appointed
dot icon10/03/1995
Accounts for a small company made up to 1994-05-09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-05-09
dot icon26/08/1993
Secretary's particulars changed;director's particulars changed
dot icon26/08/1993
Return made up to 20/08/93; full list of members
dot icon16/02/1993
Accounts for a small company made up to 1992-05-09
dot icon22/09/1992
Secretary's particulars changed;director's particulars changed
dot icon22/09/1992
Return made up to 20/08/92; no change of members
dot icon27/09/1991
Accounts for a small company made up to 1991-05-09
dot icon27/09/1991
Return made up to 20/08/91; no change of members
dot icon22/08/1990
Accounts for a small company made up to 1990-05-09
dot icon22/08/1990
Return made up to 20/08/90; full list of members
dot icon05/03/1990
Accounts for a small company made up to 1989-05-09
dot icon05/03/1990
Return made up to 14/10/89; full list of members
dot icon05/03/1990
Director's particulars changed
dot icon04/04/1989
Accounts for a small company made up to 1988-05-09
dot icon04/04/1989
Secretary's particulars changed;director's particulars changed
dot icon04/04/1989
Return made up to 14/08/88; full list of members
dot icon18/03/1988
Wd 16/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1988
Accounts for a small company made up to 1987-05-09
dot icon04/11/1987
Return made up to 14/08/87; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1986-05-09
dot icon27/08/1986
Return made up to 25/07/86; full list of members
dot icon09/04/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-44.26 % *

* during past year

Cash in Bank

£53,995.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
113.54K
-
0.00
79.87K
-
2022
10
119.57K
-
0.00
96.88K
-
2023
9
116.89K
-
0.00
54.00K
-
2023
9
116.89K
-
0.00
54.00K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

116.89K £Descended-2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.00K £Descended-44.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biscotti, Audrey
Director
22/04/2003 - 04/11/2025
-
Mr Barry Strain
Director
04/11/2025 - Present
3
Biscotti, Audrey
Secretary
22/04/2003 - 04/11/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BILANCO LIMITED

BILANCO LIMITED is an(a) Active company incorporated on 09/05/1972 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BILANCO LIMITED?

toggle

BILANCO LIMITED is currently Active. It was registered on 09/05/1972 .

Where is BILANCO LIMITED located?

toggle

BILANCO LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does BILANCO LIMITED do?

toggle

BILANCO LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does BILANCO LIMITED have?

toggle

BILANCO LIMITED had 9 employees in 2023.

What is the latest filing for BILANCO LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with updates.