BINARY PLUS LIMITED

Register to unlock more data on OkredoRegister

BINARY PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08960995

Incorporation date

26/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmroyd, 96 Burnley Road, Bacup, Lancashire OL13 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon13/04/2023
Director's details changed for Mr James Goulding on 2022-09-17
dot icon13/04/2023
Change of details for Mr James Goulding as a person with significant control on 2022-09-17
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/02/2022
Secretary's details changed for Peter Richard Jeremiah on 2022-02-24
dot icon24/02/2022
Change of details for Mr Peter Richard Jeremiah as a person with significant control on 2022-02-24
dot icon24/02/2022
Change of details for Mr James Goulding as a person with significant control on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr James Goulding on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Peter Richard Jeremiah on 2022-02-24
dot icon24/02/2022
Registered office address changed from Room 107 the Business Centre Futures Park Bacup OL13 0BB England to Holmroyd 96 Burnley Road Bacup Lancashire OL13 8DB on 2022-02-24
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon21/04/2021
Secretary's details changed for Peter Richard Jeremiah on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Peter Richard Jeremiah on 2021-04-21
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr James Goulding as a director on 2020-04-06
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/03/2020
Notification of James Goulding as a person with significant control on 2020-03-31
dot icon31/03/2020
Change of details for Mr Peter Richard Jeremiah as a person with significant control on 2020-03-31
dot icon26/03/2020
Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX to Room 107 the Business Centre Futures Park Bacup OL13 0BB on 2020-03-26
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon06/04/2018
Director's details changed for Mr Peter Richard Jeremiah on 2018-04-06
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Dmcs Secretaries Limited as a secretary
dot icon07/04/2014
Appointment of Peter Richard Jeremiah as a director
dot icon07/04/2014
Appointment of Peter Richard Jeremiah as a secretary
dot icon07/04/2014
Termination of appointment of Dudley Miles as a director
dot icon26/03/2014
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
31/03/2025
dot iconNext confirmation date
31/03/2026
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
8.43K
-
0.00
37.65K
-
2022
2
3.06K
-
0.00
15.85K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeremiah, Peter Richard
Director
26/03/2014 - Present
-
Goulding, James
Director
06/04/2020 - Present
4

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+
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 BINARY PLUS LIMITED

BINARY PLUS LIMITED is an(a) Active company incorporated on 26/03/2014 with the registered office located at Holmroyd, 96 Burnley Road, Bacup, Lancashire OL13 8DB. There are currently 2 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 BINARY PLUS LIMITED?

toggle

BINARY PLUS LIMITED is currently Active. It was registered on 26/03/2014 .

Where is BINARY PLUS LIMITED located?

toggle

BINARY PLUS LIMITED is registered at Holmroyd, 96 Burnley Road, Bacup, Lancashire OL13 8DB.

What does BINARY PLUS LIMITED do?

toggle

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

What is the latest filing for BINARY PLUS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.