BINISOFT LIMITED

Register to unlock more data on OkredoRegister

BINISOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08715991

Incorporation date

02/10/2013

Size

Dormant

Contacts

Registered address

Registered address

47 Kings Road, London SE25 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2013)
dot icon05/08/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Application to strike the company off the register
dot icon26/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon06/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon15/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Termination of appointment of Victor Olumide Asanbe as a director on 2020-05-18
dot icon18/05/2020
Appointment of Mrs Oluwabukunola Asanbe as a director on 2020-05-18
dot icon18/05/2020
Cessation of Victor Olumide Asanbe as a person with significant control on 2020-05-18
dot icon18/05/2020
Notification of Oluwabukunola Asanbe as a person with significant control on 2020-05-18
dot icon15/05/2020
Registered office address changed from 59 Arundel Avenue Ewell Surrey KT17 2RN United Kingdom to 47 Kings Road London SE25 4ES on 2020-05-15
dot icon25/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Registered office address changed from 59 Arundell Avenue Ewell Surrey KT17 2RN United Kingdom to 59 Arundel Avenue Ewell Surrey KT17 2RN on 2019-06-07
dot icon05/06/2019
Registered office address changed from 59 Arundell Avenue Ewell KT17 2RN United Kingdom to 59 Arundell Avenue Ewell Surrey KT17 2RN on 2019-06-05
dot icon04/06/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 59 Arundell Avenue Ewell KT17 2RN on 2019-06-04
dot icon14/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/06/2018
Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 27 Old Gloucester Street London WC1N 3AX on 2018-06-12
dot icon17/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2016
Termination of appointment of Bandini Nayak as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Victor Olumide Asanbe as a director on 2016-01-29
dot icon28/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Braja Shankar Nayak as a director on 2014-06-30
dot icon05/08/2014
Appointment of Mrs Bandini Nayak as a director on 2014-07-01
dot icon06/01/2014
Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP United Kingdom on 2014-01-06
dot icon02/10/2013
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
31/10/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
261.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nayak, Bandini
Director
01/07/2014 - 29/01/2016
1
Mrs Oluwabukunola Asanbe
Director
18/05/2020 - Present
-
Mr Braja Shankar Nayak
Director
02/10/2013 - 30/06/2014
8
Mr Victor Olumide Asanbe
Director
29/01/2016 - 18/05/2020
-

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 BINISOFT LIMITED

BINISOFT LIMITED is an(a) Active company incorporated on 02/10/2013 with the registered office located at 47 Kings Road, London SE25 4ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINISOFT LIMITED?

toggle

BINISOFT LIMITED is currently Active. It was registered on 02/10/2013 .

Where is BINISOFT LIMITED located?

toggle

BINISOFT LIMITED is registered at 47 Kings Road, London SE25 4ES.

What does BINISOFT LIMITED do?

toggle

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

What is the latest filing for BINISOFT LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-05-18 with no updates.