BILLIAN UK LIMITED

Register to unlock more data on OkredoRegister

BILLIAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07693772

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Diamond Business Park Butterthwaite Lane, Ecclesfield, Sheffield S35 9WACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon29/01/2026
Registered office address changed from Unit 1a Diamond Park Butterthwaite Lane Ecclesfield S35 9WA England to Diamond Business Park Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 2026-01-29
dot icon28/01/2026
Registered office address changed from Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield S35 9WA England to Unit 1a Diamond Park Butterthwaite Lane Ecclesfield S35 9WA on 2026-01-28
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon03/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Memorandum and Articles of Association
dot icon14/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 2025-05-07
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-05
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon28/09/2024
Memorandum and Articles of Association
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2024
Resolutions
dot icon18/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-12-06
dot icon22/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-05
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon09/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon26/11/2021
Satisfaction of charge 076937720004 in full
dot icon26/11/2021
Registration of charge 076937720005, created on 2021-11-18
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon20/11/2018
Registration of charge 076937720004, created on 2018-10-30
dot icon31/10/2018
Satisfaction of charge 076937720001 in full
dot icon31/10/2018
Satisfaction of charge 076937720003 in full
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon06/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon28/01/2017
Registration of charge 076937720003, created on 2017-01-27
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon05/01/2017
Resolutions
dot icon05/12/2016
Registration of charge 076937720002, created on 2016-11-30
dot icon08/11/2016
Registration of charge 076937720001, created on 2016-10-19
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon16/03/2016
Appointment of Mr Robert Merriman as a director on 2016-02-19
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Debra Diane Holt as a director on 2015-08-28
dot icon21/09/2015
Appointment of Barry Foster as a director on 2015-08-28
dot icon10/09/2015
Resolutions
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon21/07/2015
Termination of appointment of Nathanael Nabil Bouris as a director on 2015-07-01
dot icon21/07/2015
Termination of appointment of George William Bolsover as a director on 2015-07-01
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon16/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon08/01/2014
Appointment of Mrs Debra Diane Holt as a director
dot icon07/01/2014
Register(s) moved to registered inspection location
dot icon07/01/2014
Register inspection address has been changed
dot icon18/12/2013
Resolutions
dot icon05/12/2013
Resolutions
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon06/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/10/2013
Director's details changed for Harry George Pearl on 2013-10-01
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon09/10/2013
Termination of appointment of David Moran as a director
dot icon04/10/2013
Termination of appointment of Hugh Armitage as a director
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon29/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-30
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of David John Moran as a director
dot icon06/02/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/09/2012
Registered office address changed from 5 Deansway Worcester WR1 2JG on 2012-09-06
dot icon26/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon19/10/2011
Resolutions
dot icon29/09/2011
Appointment of George William Bolsover as a director
dot icon29/09/2011
Appointment of Mr Nathanael Nabil Bouris as a director
dot icon29/09/2011
Appointment of Hugh Armitage as a director
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Registered office address changed from Stable Court Langley Park Uxbridge Road Slough Berkshire SL3 6DW United Kingdom on 2011-09-22
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon05/07/2011
Director's details changed for Henry Pearl on 2011-07-05
dot icon05/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.66M
-
0.00
268.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merriman, Robert
Director
19/02/2016 - Present
6
Bolsover, George William
Director
23/09/2011 - 01/07/2015
133
Bouris, Nathanael Nabil
Director
23/09/2011 - 01/07/2015
13
Moran, David John
Director
11/02/2013 - 25/09/2013
3
Pearl, Harry George
Director
05/07/2011 - Present
9

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 BILLIAN UK LIMITED

BILLIAN UK LIMITED is an(a) Active company incorporated on 05/07/2011 with the registered office located at Diamond Business Park Butterthwaite Lane, Ecclesfield, Sheffield S35 9WA. 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 BILLIAN UK LIMITED?

toggle

BILLIAN UK LIMITED is currently Active. It was registered on 05/07/2011 .

Where is BILLIAN UK LIMITED located?

toggle

BILLIAN UK LIMITED is registered at Diamond Business Park Butterthwaite Lane, Ecclesfield, Sheffield S35 9WA.

What does BILLIAN UK LIMITED do?

toggle

BILLIAN UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BILLIAN UK LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from Unit 1a Diamond Park Butterthwaite Lane Ecclesfield S35 9WA England to Diamond Business Park Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 2026-01-29.