BILLSBY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BILLSBY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09674366

Incorporation date

07/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2015)
dot icon08/10/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-08
dot icon27/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon03/02/2025
Certificate of change of name
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon25/04/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Resolutions
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Confirmation statement made on 2023-05-21 with updates
dot icon03/08/2023
Cessation of Dariush Zand as a person with significant control on 2023-07-31
dot icon13/04/2023
Purchase of own shares.
dot icon13/04/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-11-14
dot icon27/01/2023
Appointment of Mr Paul Richard Atherton as a director on 2023-01-14
dot icon12/12/2022
Cessation of David John Fowler as a person with significant control on 2022-12-09
dot icon12/12/2022
Termination of appointment of David John Fowler as a director on 2022-12-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2020-11-03
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-01-25
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/12/2021
Termination of appointment of Derek Mcmanus as a director on 2021-12-02
dot icon09/12/2021
Termination of appointment of Dariush Zand as a director on 2021-11-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon23/02/2021
Statement of capital following an allotment of shares on 2020-11-03
dot icon23/02/2021
Statement of capital following an allotment of shares on 2019-01-23
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon06/01/2020
Appointment of Mr Derek Mcmanus as a director on 2020-01-01
dot icon12/11/2019
Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-12
dot icon23/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/02/2019
Memorandum and Articles of Association
dot icon15/02/2019
Resolutions
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon18/05/2018
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 2018-05-18
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/11/2017
Appointment of Mr Paul Murphy as a director on 2017-07-03
dot icon20/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon20/07/2017
Notification of Ian Cunningham Campbell as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Dariush Zand as a person with significant control on 2016-04-06
dot icon20/07/2017
Director's details changed for Mr Dariush Zand on 2017-01-01
dot icon20/07/2017
Notification of David John Fowler as a person with significant control on 2016-04-06
dot icon20/07/2017
Director's details changed for Mr David John Fowler on 2017-07-07
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon27/04/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon26/04/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon20/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/01/2017
Cancellation of shares. Statement of capital on 2016-11-18
dot icon06/01/2017
Purchase of own shares.
dot icon16/12/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon22/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon20/11/2015
Sub-division of shares on 2015-09-07
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon12/10/2015
Termination of appointment of Craig Smith as a director on 2015-09-09
dot icon18/08/2015
Resolutions
dot icon07/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
3
772.88K
-
0.00
12.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Cunningham Campbell
Director
07/07/2015 - Present
7
Mr David John Fowler
Director
07/07/2015 - 09/12/2022
2
Mr Dariush Zand
Director
07/07/2015 - 30/11/2021
3
Murphy, Paul
Director
03/07/2017 - Present
10
Atherton, Paul Richard
Director
14/01/2023 - Present
19

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BILLSBY HOLDINGS LIMITED

BILLSBY HOLDINGS LIMITED is an(a) Active company incorporated on 07/07/2015 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 BILLSBY HOLDINGS LIMITED?

toggle

BILLSBY HOLDINGS LIMITED is currently Active. It was registered on 07/07/2015 .

Where is BILLSBY HOLDINGS LIMITED located?

toggle

BILLSBY HOLDINGS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BILLSBY HOLDINGS LIMITED do?

toggle

BILLSBY HOLDINGS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BILLSBY HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-08.