BINOMIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BINOMIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675407

Incorporation date

27/11/1998

Size

Full

Contacts

Registered address

Registered address

Sabre House, 150 South Street, Dorking, Surrey RH4 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1998)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/04/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon08/06/2022
Auditor's resignation
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon11/12/2018
Director's details changed for Mr Adam Richard Westwood on 2018-12-11
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Appointment of Ms Anneka Samantha Kingan as a secretary on 2018-05-18
dot icon12/12/2017
Notification of Sabre Insurance Group Plc as a person with significant control on 2017-12-11
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon12/12/2017
Termination of appointment of Keith John Morris as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Angus Ball as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Keith John Morris as a secretary on 2017-12-11
dot icon09/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon04/12/2017
Appointment of Geoffrey Carter as a director on 2017-11-07
dot icon20/11/2017
Appointment of Mr Adam Richard Westwood as a director on 2017-11-07
dot icon02/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon07/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/01/2014
Termination of appointment of Jonathan Hosgood as a director
dot icon23/01/2014
Termination of appointment of Stefano Curzio as a director
dot icon23/01/2014
Termination of appointment of Joseph Cronly as a director
dot icon23/01/2014
Appointment of Mr Stefano Pietro Quadrio Curzio as a director
dot icon21/01/2014
Appointment of Mr Joseph Henry Cronly as a director
dot icon21/01/2014
Appointment of Mr Jonathan Paul Hosgood as a director
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon03/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon30/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Keith John Morris on 2009-11-15
dot icon09/12/2009
Director's details changed for Angus Ball on 2009-11-15
dot icon09/12/2009
Secretary's details changed for Mr Keith John Morris on 2009-11-15
dot icon24/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon28/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/01/2008
Auditor's resignation
dot icon05/12/2007
Return made up to 27/11/07; full list of members
dot icon23/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/01/2007
£ sr 3@1 24/11/06
dot icon03/01/2007
Return made up to 27/11/06; full list of members
dot icon18/05/2006
£ ic 197950/195019 28/04/06 £ sr 2931@1=2931
dot icon09/05/2006
Resolutions
dot icon19/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 27/11/05; full list of members
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon13/10/2005
£ ic 274164/197950 30/09/05 £ sr 76214@1=76214
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon20/09/2005
Registered office changed on 20/09/05 from: the connect centre kingston crescent portsmouth hampshire PO2 8QL
dot icon06/09/2005
Certificate of change of name
dot icon29/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon02/12/2004
Certificate of change of name
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon12/08/2004
£ ic 415400/274164 27/07/04 £ sr 141236@1=141236
dot icon04/08/2004
Director resigned
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon05/09/2003
Ad 28/08/03--------- £ si 15400@1=15400 £ ic 300000/315400
dot icon05/09/2003
Nc inc already adjusted 27/08/03
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon12/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/03/2003
New director appointed
dot icon31/12/2002
Return made up to 27/11/02; full list of members
dot icon06/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: baltic house kingston crescent portsmouth PO2 8QL
dot icon30/05/2002
New director appointed
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon25/03/2002
Memorandum and Articles of Association
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon13/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Return made up to 27/11/01; full list of members
dot icon09/11/2001
Memorandum and Articles of Association
dot icon09/11/2001
Memorandum and Articles of Association
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Return made up to 27/11/00; full list of members
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon17/12/1999
Return made up to 27/11/99; full list of members
dot icon06/12/1999
Miscellaneous
dot icon06/12/1999
Miscellaneous
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Ad 07/06/99--------- £ si 299998@1=299998 £ ic 2/300000
dot icon14/06/1999
£ nc 1000/300000 07/06/99
dot icon27/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned;director resigned
dot icon29/01/1999
New director appointed
dot icon27/01/1999
Certificate of change of name
dot icon25/01/1999
Registered office changed on 25/01/99 from: fountain precinct balm green sheffield S1 1RZ
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon11/01/1999
Particulars of mortgage/charge
dot icon27/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Antony Philip Dawson
Director
16/04/2002 - 30/09/2005
20
Ball, Angus
Director
15/02/1999 - 11/12/2017
17
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/11/1998 - 19/01/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
27/11/1998 - 19/01/1999
1754
Dla Nominees Limited
Nominee Director
27/11/1998 - 19/01/1999
835

Persons with Significant Control

1
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 BINOMIAL GROUP LIMITED

BINOMIAL GROUP LIMITED is an(a) Active company incorporated on 27/11/1998 with the registered office located at Sabre House, 150 South Street, Dorking, Surrey RH4 2YY. 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 BINOMIAL GROUP LIMITED?

toggle

BINOMIAL GROUP LIMITED is currently Active. It was registered on 27/11/1998 .

Where is BINOMIAL GROUP LIMITED located?

toggle

BINOMIAL GROUP LIMITED is registered at Sabre House, 150 South Street, Dorking, Surrey RH4 2YY.

What does BINOMIAL GROUP LIMITED do?

toggle

BINOMIAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BINOMIAL GROUP LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.