BIONIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIONIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05949018

Incorporation date

27/09/2006

Size

Full

Contacts

Registered address

Registered address

5th Floor, 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon04/09/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Andrew James Botha as a director on 2025-05-21
dot icon23/06/2025
Appointment of Mr Daniel Lee Teutsch as a director on 2025-03-03
dot icon30/05/2025
Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon29/05/2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon02/10/2024
Appointment of Mr Andrew James Botha as a director on 2024-10-02
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon23/04/2024
Satisfaction of charge 059490180007 in full
dot icon15/04/2024
Registration of charge 059490180008, created on 2024-04-11
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon09/06/2023
Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25
dot icon22/03/2023
Satisfaction of charge 059490180006 in full
dot icon22/03/2023
Satisfaction of charge 059490180004 in full
dot icon22/03/2023
Satisfaction of charge 059490180005 in full
dot icon22/03/2023
Satisfaction of charge 059490180003 in full
dot icon22/02/2023
Termination of appointment of Jonathan David Elliott as a director on 2023-02-16
dot icon21/02/2023
Registration of charge 059490180007, created on 2023-02-15
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon01/03/2021
Registration of charge 059490180006, created on 2021-02-19
dot icon09/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon22/09/2020
Change of details for Make It Cheaper Group Limited as a person with significant control on 2019-12-09
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Resolutions
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon12/04/2019
Appointment of Mr Paul John Galligan as a director on 2019-03-22
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon10/10/2018
Change of details for Make It Cheaper Group Limited as a person with significant control on 2018-06-25
dot icon12/07/2018
Registration of charge 059490180005, created on 2018-07-06
dot icon25/06/2018
Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 2018-06-25
dot icon19/01/2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 2018-01-19
dot icon05/12/2017
Appointment of Mr Thomas Crockford as a director on 2017-11-23
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon08/11/2017
Resolutions
dot icon05/10/2017
Registration of charge 059490180004, created on 2017-09-29
dot icon29/09/2017
Registration of charge 059490180003, created on 2017-09-29
dot icon01/09/2017
Satisfaction of charge 1 in full
dot icon01/09/2017
Satisfaction of charge 059490180002 in full
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon20/05/2014
Registration of charge 059490180002
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon18/03/2011
Appointment of Aston House Nominees Limited as a secretary
dot icon18/03/2011
Termination of appointment of Jeremy Elliott as a secretary
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Jonathan David Elliott on 2010-09-01
dot icon26/10/2010
Secretary's details changed for Jeremy Nicholas Elliott on 2010-09-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon07/10/2009
Director's details changed for Jonathan David Elliott on 2009-09-01
dot icon10/07/2009
Director's change of particulars / jonathan elliott / 10/07/2009
dot icon10/07/2009
Secretary's change of particulars / jeremy elliott / 10/07/2009
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 27/09/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/01/2008
Director's particulars changed
dot icon31/10/2007
Return made up to 27/09/07; full list of members
dot icon31/10/2007
Secretary's particulars changed
dot icon19/01/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon27/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galligan, Paul John
Director
22/03/2019 - Present
29
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
14/03/2011 - 17/05/2011
77
Elliott, Jonathan David
Director
27/09/2006 - 16/02/2023
25
Crockford, Thomas Leslie
Director
23/11/2017 - 25/05/2023
54
Teutsch, Daniel Lee
Director
03/03/2025 - Present
23

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 BIONIC SERVICES LIMITED

BIONIC SERVICES LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 5th Floor, 9 Appold Street, London EC2A 2AP. 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 BIONIC SERVICES LIMITED?

toggle

BIONIC SERVICES LIMITED is currently Active. It was registered on 27/09/2006 .

Where is BIONIC SERVICES LIMITED located?

toggle

BIONIC SERVICES LIMITED is registered at 5th Floor, 9 Appold Street, London EC2A 2AP.

What does BIONIC SERVICES LIMITED do?

toggle

BIONIC SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIONIC SERVICES LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-08 with no updates.