BINARY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BINARY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004113

Incorporation date

21/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Windmill Street, Tunbridge Wells, Kent TN2 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon01/12/2025
Director's details changed for Mr Stephen Peter Humphreys on 2025-12-01
dot icon17/10/2025
Registered office address changed from Unit 5, Bridge Business Park Whetsted Road Five Oak Green Tonbridge Kent TN12 6RS England to 12a Windmill Street Tunbridge Wells Kent TN2 4UU on 2025-10-17
dot icon17/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon23/09/2024
Director's details changed for Mr Stephen Peter Humphreys on 2024-09-23
dot icon21/01/2024
Termination of appointment of Stephen Peter Humphreys as a secretary on 2024-01-10
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2022-10-26
dot icon26/10/2022
Change of details for Mrs Julie Ann Humphreys as a person with significant control on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Stephen Peter Humphreys on 2022-10-26
dot icon26/10/2022
Director's details changed for Mrs Julie Ann Humphreys on 2022-10-26
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/09/2021
Director's details changed for Mrs Julie Ann Humphreys on 2021-09-16
dot icon25/09/2021
Director's details changed for Julie Ann Humphreys on 2021-09-16
dot icon25/09/2021
Director's details changed for Mr Stephen Peter Humphreys on 2021-09-16
dot icon25/09/2021
Secretary's details changed for Mr Stephen Peter Humphreys on 2021-09-16
dot icon25/09/2021
Change of details for Mrs Julie Ann Humphreys as a person with significant control on 2021-09-16
dot icon25/09/2021
Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2021-09-16
dot icon25/09/2021
Registered office address changed from Pilgrims Coach House Pilgrims Way TN16 2DP Westerham Kent TN16 2DP England to Unit 5, Bridge Business Park Whetsted Road Five Oak Green Tonbridge Kent TN12 6RS on 2021-09-25
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Secretary's details changed for Mr Stephen Peter Humphreys on 2020-08-13
dot icon13/08/2020
Director's details changed for Mr Stephen Peter Humphreys on 2020-08-13
dot icon13/08/2020
Director's details changed for Julie Ann Humphreys on 2020-08-13
dot icon13/08/2020
Registered office address changed from Suite 3, 1st Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Pilgrims Coach House Pilgrims Way TN16 2DP Westerham Kent TN16 2DP on 2020-08-13
dot icon13/08/2020
Director's details changed for Julie Ann Humphreys on 2020-08-13
dot icon13/08/2020
Director's details changed for Julie Ann Humphreys on 2020-08-13
dot icon13/08/2020
Change of details for Mrs Julie Ann Humphreys as a person with significant control on 2020-08-13
dot icon13/08/2020
Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2020-08-13
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/07/2018
Secretary's details changed for Mr Stephen Peter Humphreys on 2018-07-27
dot icon27/07/2018
Director's details changed for Stephen Peter Humphreys on 2018-07-27
dot icon27/07/2018
Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2018-07-27
dot icon27/07/2018
Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, 1st Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-07-27
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/12/2015
Secretary's details changed for Stephen Humphreys on 2015-12-02
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/02/2011
Director's details changed for Julie Ann Humphreys on 2010-09-22
dot icon07/02/2011
Director's details changed for Stephen Peter Humphreys on 2010-09-22
dot icon07/02/2011
Secretary's details changed for Stephen Humphreys on 2010-09-22
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon02/02/2010
Director's details changed for Julie Ann Humphreys on 2009-12-20
dot icon02/02/2010
Director's details changed for Stephen Humphreys on 2009-12-20
dot icon01/02/2010
Director's details changed for Stephen Humphreys on 2009-08-13
dot icon01/02/2010
Secretary's details changed for Stephen Humphreys on 2009-08-13
dot icon01/02/2010
Director's details changed for Julie Ann Humphreys on 2009-08-13
dot icon04/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Return made up to 21/12/08; full list of members
dot icon10/02/2009
Director and secretary's change of particulars / stephen humphreys / 01/12/2008
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/03/2008
Return made up to 21/12/07; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2007
Return made up to 21/12/06; full list of members
dot icon12/06/2006
Return made up to 21/12/05; full list of members
dot icon03/03/2006
Accounts made up to 2005-04-30
dot icon24/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon04/01/2005
Return made up to 21/12/04; full list of members
dot icon09/07/2004
Accounts made up to 2004-04-30
dot icon08/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon10/03/2003
Registered office changed on 10/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon06/01/2003
Return made up to 21/12/02; full list of members
dot icon06/12/2002
Accounts made up to 2002-04-30
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/01/2002
Return made up to 21/12/01; full list of members
dot icon17/01/2001
Return made up to 21/12/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Accounts for a small company made up to 1999-04-30
dot icon07/01/2000
Return made up to 21/12/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-04-30
dot icon19/01/1999
Return made up to 21/12/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-04-30
dot icon31/12/1997
Return made up to 21/12/97; no change of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
dot icon27/02/1997
Certificate of change of name
dot icon25/02/1997
Return made up to 21/12/96; no change of members
dot icon25/02/1997
New secretary appointed
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon20/03/1996
Registered office changed on 20/03/96 from: 92 victor road teddington middlesex TW11 8SS
dot icon22/02/1996
Return made up to 21/12/95; full list of members
dot icon13/03/1995
Accounting reference date notified as 30/04
dot icon10/03/1995
Certificate of change of name
dot icon12/01/1995
Director resigned;new director appointed
dot icon12/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1995
Registered office changed on 12/01/95 from: 92 victor road teddington middlesex TW11 8SS
dot icon21/12/1994
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-72.70 % *

* during past year

Cash in Bank

£23,449.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
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
1
899.00
-
0.00
5.27K
-
2022
1
35.25K
-
0.00
85.91K
-
2023
1
20.83K
-
0.00
23.45K
-
2023
1
20.83K
-
0.00
23.45K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

20.83K £Descended-40.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.45K £Descended-72.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Ann Humphreys
Director
09/09/2005 - Present
3
M & K NOMINEE DIRECTORS LIMITED
Nominee Director
20/12/1994 - 20/12/1994
427
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
20/12/1994 - 20/12/1994
539
Humphreys, Stephen Peter
Director
21/12/1994 - Present
17
Rubin, Peter
Director
20/12/1994 - 08/09/2005
-

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 BINARY MANAGEMENT LIMITED

BINARY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at 12a Windmill Street, Tunbridge Wells, Kent TN2 4UU. 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 BINARY MANAGEMENT LIMITED?

toggle

BINARY MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1994 .

Where is BINARY MANAGEMENT LIMITED located?

toggle

BINARY MANAGEMENT LIMITED is registered at 12a Windmill Street, Tunbridge Wells, Kent TN2 4UU.

What does BINARY MANAGEMENT LIMITED do?

toggle

BINARY MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BINARY MANAGEMENT LIMITED have?

toggle

BINARY MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for BINARY MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.