BIRDI TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BIRDI TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07353416

Incorporation date

23/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

12 Park View, London W3 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2010)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/02/2026
-
dot icon27/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-06-30
dot icon06/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Change of details for Mr Amen Singh as a person with significant control on 2021-04-10
dot icon20/12/2021
Notification of Gurneet Kaur as a person with significant control on 2021-04-10
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon13/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/02/2021
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon23/11/2020
Director's details changed for Mr Amen Singh on 2020-11-23
dot icon23/11/2020
Change of details for Mr Amen Singh as a person with significant control on 2020-11-23
dot icon23/11/2020
Registered office address changed from 24 Crowland Avenue Hayes Middlesex UB3 4JN to 12 Park View London W3 0PT on 2020-11-23
dot icon31/12/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-29
dot icon30/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon22/10/2015
Micro company accounts made up to 2015-02-28
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/05/2015
Previous accounting period extended from 2014-08-31 to 2015-02-28
dot icon19/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/12/2013
Compulsory strike-off action has been discontinued
dot icon27/12/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/12/2013
Director's details changed for Mr Amen Singh on 2013-12-18
dot icon27/12/2013
Registered office address changed from 79 Colemeadow Road Birmingham B13 0JH Uk on 2013-12-27
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2011-08-23 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Amen Singh on 2011-08-01
dot icon15/06/2012
Registered office address changed from 20 Chester Street Suite 4 Coventry CV1 4DJ England on 2012-06-15
dot icon15/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2012
Administrative restoration application
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon20/09/2010
Registered office address changed from , 20 Chester Street, Coventry, CV1 4DJ, England on 2010-09-20
dot icon20/09/2010
Registered office address changed from , 365 Staines Road, Hounslow, TW4 5AP, England on 2010-09-20
dot icon23/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.15K
-
0.00
-
-
2022
2
62.32K
-
0.00
-
-
2022
2
62.32K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

62.32K £Ascended169.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Amen
Director
23/08/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRDI TECHNOLOGIES LTD

BIRDI TECHNOLOGIES LTD is an(a) Active company incorporated on 23/08/2010 with the registered office located at 12 Park View, London W3 0PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDI TECHNOLOGIES LTD?

toggle

BIRDI TECHNOLOGIES LTD is currently Active. It was registered on 23/08/2010 .

Where is BIRDI TECHNOLOGIES LTD located?

toggle

BIRDI TECHNOLOGIES LTD is registered at 12 Park View, London W3 0PT.

What does BIRDI TECHNOLOGIES LTD do?

toggle

BIRDI TECHNOLOGIES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BIRDI TECHNOLOGIES LTD have?

toggle

BIRDI TECHNOLOGIES LTD had 2 employees in 2022.

What is the latest filing for BIRDI TECHNOLOGIES LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.