BINAMIC LIMITED

Register to unlock more data on OkredoRegister

BINAMIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376166

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon13/05/2021
Termination of appointment of Paul Martin Fagan as a director on 2021-05-05
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Registered office address changed from Automotive House Grays Place Slough SL2 5AF England to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 2019-06-07
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon20/02/2018
Notification of Daphne Fagan as a person with significant control on 2018-02-10
dot icon20/02/2018
Cessation of Paul Martin Fagan as a person with significant control on 2018-02-10
dot icon02/11/2017
Registered office address changed from C/O Liam Kearney Automotive House Grays Place Slough SL2 5AF to Automotive House Grays Place Slough SL2 5AF on 2017-11-02
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-03-31
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon20/05/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Termination of appointment of Martin Hill as a director
dot icon11/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/11/2010
Appointment of Mrs Mary Theresa Daphne Fagan as a director
dot icon29/11/2010
Appointment of Mrs Mary Theresa Daphne Fagan as a secretary
dot icon29/11/2010
Termination of appointment of Lisa Hill as a secretary
dot icon29/11/2010
Appointment of Mr Paul Fagan as a director
dot icon29/11/2010
Registered office address changed from C/O Martin Hill Fronhaul Vache Lane Chalfont St. Giles Buckinghamshire HP8 4SB England on 2010-11-29
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Registered office address changed from Studio 2 Chalfont House High Street Chalfont St Giles Buckinghamshire HP8 4QH on 2010-04-27
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Director's details changed for Martin Finch Hill on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 18/02/09; full list of members
dot icon20/02/2009
Location of debenture register
dot icon20/02/2009
Registered office changed on 20/02/2009 from studio 2 chalfont house high street chalfont st giles buckinghamshire HP8 4QH
dot icon20/02/2009
Location of register of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 18/02/08; full list of members
dot icon01/03/2008
Location of register of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from studio 2 chalfont house, high street, chalfont st giles buckinghamshire HP8 4QH
dot icon01/03/2008
Location of debenture register
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 18/02/07; full list of members
dot icon16/04/2007
Location of debenture register
dot icon16/04/2007
Location of register of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: studio 2 chalfont house, high street, chalfont st giles buckinghamshire HP8 4QH
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: studio 2 high street chalfont st. Giles buckinghamshire HP8 4QH
dot icon19/02/2006
Return made up to 18/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Location of register of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: sterling house, heathfield road high wycombe buckinghamshire HP12 4DQ
dot icon25/07/2005
Location of debenture register
dot icon25/02/2005
Return made up to 18/02/05; full list of members
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon18/03/2003
Return made up to 18/02/03; full list of members
dot icon03/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+14.12 % *

* during past year

Cash in Bank

£8,954.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
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
13.14K
-
0.00
19.54K
-
2022
1
15.16K
-
0.00
7.85K
-
2023
1
3.74K
-
0.00
8.95K
-
2023
1
3.74K
-
0.00
8.95K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.74K £Descended-75.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.95K £Ascended14.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/02/2002 - 18/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/02/2002 - 18/02/2002
36021
Fagan, Mary Teresa Daphne
Director
31/07/2010 - Present
15
Hill, Martin Finch
Director
01/02/2005 - 31/03/2011
4
Fagan, Paul Martin
Director
31/07/2010 - 05/05/2021
14

Persons with Significant Control

2
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 BINAMIC LIMITED

BINAMIC LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BINAMIC LIMITED?

toggle

BINAMIC LIMITED is currently Active. It was registered on 18/02/2002 .

Where is BINAMIC LIMITED located?

toggle

BINAMIC LIMITED is registered at The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQ.

What does BINAMIC LIMITED do?

toggle

BINAMIC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BINAMIC LIMITED have?

toggle

BINAMIC LIMITED had 1 employees in 2023.

What is the latest filing for BINAMIC LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.