BIPPIT LTD

Register to unlock more data on OkredoRegister

BIPPIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11360377

Incorporation date

14/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon18/08/2025
Replacement filing of SH01 - 03/04/25 Statement of Capital gbp 3.09114
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon11/07/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-05
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Appointment of Mr Samuel David Holmes as a director on 2025-01-04
dot icon16/01/2025
Termination of appointment of David Healy as a director on 2025-01-04
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon14/05/2024
Termination of appointment of Amber Louise Jardine as a director on 2024-04-16
dot icon25/03/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/01/2024
Termination of appointment of John Bunch as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Erich Schudt as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr Andrew Baddeley as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr David Healy as a director on 2023-12-22
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon01/08/2023
Change of details for Mr Samuel James Lathey as a person with significant control on 2023-07-31
dot icon31/07/2023
Change of details for Mr Samuel James Lathey as a person with significant control on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Erich Schudt on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Samuel James Lathey on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon02/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon21/03/2023
Change of share class name or designation
dot icon21/03/2023
Particulars of variation of rights attached to shares
dot icon21/03/2023
Memorandum and Articles of Association
dot icon15/03/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon08/03/2023
Termination of appointment of Jonathan William Seaton as a director on 2023-03-02
dot icon08/03/2023
Appointment of Miss Amber Jardine as a director on 2023-03-02
dot icon07/03/2023
Appointment of Mr John Bunch as a director on 2023-03-06
dot icon07/03/2023
Appointment of Mr Roger Alan Portnoy as a director on 2023-03-06
dot icon22/11/2022
Resolutions
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon08/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon08/01/2022
Resolutions
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon29/12/2021
Director's details changed for Mr Erich Schudt on 2020-09-19
dot icon22/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon16/05/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon16/05/2021
Appointment of Mr Jonathan William Seaton as a director on 2021-03-12
dot icon16/05/2021
Termination of appointment of Stephen Christopher Prince as a director on 2021-03-12
dot icon13/03/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon09/02/2021
Second filing of Confirmation Statement dated 2020-05-13
dot icon26/01/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Resolutions
dot icon19/09/2020
Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to Kemp House 160 City Road London EC1V 2NX on 2020-09-19
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon19/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-11-08
dot icon07/07/2019
Registered office address changed from 49 Anthony Court Larden Road London W3 7DY England to 8th Floor 9 Appold Street London EC2A 2AP on 2019-07-07
dot icon11/06/2019
Appointment of Stephen Christopher Prince as a director on 2019-04-09
dot icon18/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon30/04/2019
Resolutions
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon05/03/2019
Registered office address changed from 8th Floor, 9 Appold Street London EC2A 2AP England to 49 Anthony Court Larden Road London W3 7DY on 2019-03-05
dot icon02/03/2019
Director's details changed for Mr Erich Schudt on 2019-02-27
dot icon01/03/2019
Appointment of Mr Erich Schudt as a director on 2019-02-27
dot icon06/12/2018
Sub-division of shares on 2018-11-25
dot icon31/08/2018
Registered office address changed from 8th Floor Appold Street London EC2A 2AP England to 8th Floor, 9 Appold Street London EC2A 2AP on 2018-08-31
dot icon31/08/2018
Registered office address changed from Level39 1 Canada Square London E14 5AB England to 8th Floor Appold Street London EC2A 2AP on 2018-08-31
dot icon22/06/2018
Registered office address changed from 49 Anthony Court Larden Road London W3 7DY United Kingdom to Level39 1 Canada Square London E14 5AB on 2018-06-22
dot icon14/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon+195.04 % *

* during past year

Cash in Bank

£411,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
122.94K
-
0.00
140.89K
-
2022
6
142.90K
-
0.00
139.59K
-
2023
10
193.76K
-
0.00
411.84K
-
2023
10
193.76K
-
0.00
411.84K
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

193.76K £Ascended35.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

411.84K £Ascended195.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaton, Jonathan William
Director
12/03/2021 - 02/03/2023
64
Baddeley, Andrew
Director
22/12/2023 - 05/03/2025
3
Schudt, Erich
Director
27/02/2019 - 22/12/2023
4
Portnoy, Roger Alan
Director
06/03/2023 - Present
8
Mr Samuel James Lathey
Director
14/05/2018 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIPPIT LTD

BIPPIT LTD is an(a) Active company incorporated on 14/05/2018 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BIPPIT LTD?

toggle

BIPPIT LTD is currently Active. It was registered on 14/05/2018 .

Where is BIPPIT LTD located?

toggle

BIPPIT LTD is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does BIPPIT LTD do?

toggle

BIPPIT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BIPPIT LTD have?

toggle

BIPPIT LTD had 10 employees in 2023.

What is the latest filing for BIPPIT LTD?

toggle

The latest filing was on 18/08/2025: Replacement filing of SH01 - 03/04/25 Statement of Capital gbp 3.09114.