BIS LIMITED

Register to unlock more data on OkredoRegister

BIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037250

Incorporation date

20/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon21/11/2025
Registration of charge 040372500011, created on 2025-11-14
dot icon06/11/2025
Statement of company's objects
dot icon25/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon31/12/2024
Appointment of Mr Vincent Deluca as a director on 2024-12-18
dot icon31/12/2024
Appointment of Mr David Colin Manuel as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Caroline Sarah O'connor as a secretary on 2024-12-19
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/03/2024
Statement of company's objects
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon26/09/2023
Appointment of Ms Caroline Sarah O'connor as a secretary on 2023-09-13
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon24/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/06/2019
Resolutions
dot icon30/04/2019
Registration of charge 040372500010, created on 2019-04-26
dot icon15/04/2019
Satisfaction of charge 040372500009 in full
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Kirsty Chapman as a director on 2018-03-06
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Ms Kirsty Chapman as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Michael Andrew Ing as a director on 2017-09-08
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon08/05/2017
Termination of appointment of Ronald Watson Smith as a director on 2017-04-30
dot icon22/03/2017
Full accounts made up to 2016-03-31
dot icon07/02/2017
Termination of appointment of Alastair Richard Mills as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr David Michael Howson as a director on 2017-02-01
dot icon13/12/2016
Director's details changed for Mr Alastair Richard Mills on 2016-12-03
dot icon17/10/2016
Termination of appointment of Adrian Trevor Howe as a director on 2016-10-07
dot icon17/10/2016
Appointment of Mr Michael Andrew Ing as a director on 2016-10-07
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon19/07/2016
Termination of appointment of Andrew Booth as a secretary on 2016-06-30
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon25/11/2015
Resolutions
dot icon26/10/2015
Registration of charge 040372500009, created on 2015-10-26
dot icon16/09/2015
Satisfaction of charge 6 in full
dot icon16/09/2015
Satisfaction of charge 8 in full
dot icon16/09/2015
Satisfaction of charge 7 in full
dot icon27/08/2015
Appointment of Adrian Trevor Howe as a director on 2015-08-17
dot icon04/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon22/06/2015
Secretary's details changed
dot icon11/06/2015
Director's details changed for Mr Alastair Richard Mills on 2015-06-02
dot icon11/06/2015
Director's details changed for Mr Ronald Watson Smith on 2015-06-02
dot icon08/12/2014
Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 2014-12-08
dot icon02/12/2014
Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ
dot icon26/11/2014
Registered office address changed from 33 King William Street London EC4R 9AS England to Commodity Quay St Katherines Dock London E1W 1AZ on 2014-11-26
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon11/07/2014
Register(s) moved to registered inspection location
dot icon09/07/2014
Register inspection address has been changed
dot icon02/05/2014
Resolutions
dot icon24/04/2014
Miscellaneous
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon07/05/2013
Resolutions
dot icon07/05/2013
Satisfaction of charge 3 in full
dot icon07/05/2013
Satisfaction of charge 4 in full
dot icon09/04/2013
Appointment of Mr Andrew Booth as a secretary
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon08/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/04/2013
Termination of appointment of Ferdinand De Lisser as a director
dot icon08/04/2013
Termination of appointment of Ferdinand De Lisser as a secretary
dot icon08/04/2013
Appointment of Mr Alastair Richard Mills as a director
dot icon08/04/2013
Appointment of Mr Ronald Watson Smith as a director
dot icon08/04/2013
Termination of appointment of Anthony Grant as a director
dot icon08/04/2013
Registered office address changed from 1 Alie Street London E1 8DE England on 2013-04-08
dot icon08/04/2013
Termination of appointment of Peter Pyemont as a director
dot icon08/04/2013
Termination of appointment of Samantha Keating as a director
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2013
Memorandum and Articles of Association
dot icon27/03/2013
Resolutions
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon26/02/2013
Resolutions
dot icon16/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2012
Appointment of Mr Ferdinand George De Lisser as a director
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/12/2010
Registered office address changed from Anchorage House 2 Clove Crescent London E14 2BE England on 2010-12-14
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon28/07/2010
Director's details changed for Samantha Keating on 2010-02-01
dot icon22/01/2010
Registered office address changed from 38 Saint Mary Axe London EC3A 8BH on 2010-01-22
dot icon26/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 20/07/09; full list of members
dot icon06/11/2008
Director appointed antony bryce grant
dot icon07/08/2008
Return made up to 20/07/08; full list of members
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2007
Return made up to 20/07/07; full list of members
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/08/2006
Return made up to 20/07/06; full list of members
dot icon02/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 20/07/05; full list of members
dot icon11/08/2005
Director resigned
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 20/07/04; full list of members
dot icon28/07/2004
Ad 30/06/04--------- £ si [email protected]=695 £ ic 413058/413753
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon24/11/2003
Full accounts made up to 2002-12-31
dot icon22/11/2003
Director's particulars changed
dot icon21/08/2003
Ad 05/07/03--------- £ si [email protected]
dot icon20/08/2003
Return made up to 20/07/03; full list of members
dot icon11/08/2003
New secretary appointed
dot icon18/07/2003
Ad 13/06/03--------- £ si [email protected]=3131 £ ic 409927/413058
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon17/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon20/01/2003
Particulars of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
New director appointed
dot icon21/08/2002
Ad 01/05/02--------- £ si [email protected] £ si 400000@1
dot icon21/08/2002
Return made up to 20/07/02; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon02/08/2002
New director appointed
dot icon12/07/2002
Ad 30/04/02--------- £ si 400000@1=400000 £ si [email protected]=1200 £ ic 13817/415017
dot icon12/07/2002
Nc inc already adjusted 30/04/02
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon19/02/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/01/2002
Particulars of mortgage/charge
dot icon07/11/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 20/07/01; full list of members
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon05/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Ad 27/03/01-19/04/01 £ si 6545@1=6545 £ ic 7272/13817
dot icon24/04/2001
Ad 19/04/01--------- £ si 1272@1=1272 £ ic 6000/7272
dot icon24/04/2001
£ nc 10000/67000 27/03/01
dot icon27/03/2001
Particulars of contract relating to shares
dot icon27/03/2001
Ad 22/09/00--------- £ si 5999@1=5999 £ ic 1/6000
dot icon03/10/2000
Registered office changed on 03/10/00 from: five chancery lane clifford's inn london EC4A 1BU
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 100/10000 22/09/00
dot icon08/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon30/08/2000
Resolutions
dot icon04/08/2000
Certificate of change of name
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
07/10/2016 - 08/09/2017
65
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Smith, Ronald
Director
26/03/2013 - 30/04/2017
67
Dawson, Brett
Director
30/03/2001 - 30/04/2002
-
Littleboy, Ronald Frederick
Director
30/03/2001 - 03/07/2001
26

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

43
TORMORE DISTILLERY LIMITEDTormore Distillery Richardson Road, Advie, Grantown-On-Spey PH26 3LR
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC688989

Reg. date:

12/02/2021

Turnover:

-

No. of employees:

2
INTERPOINT (UK) LIMITED8 Forge Court, Reading Road, Yateley, Hampshire GU46 7RX
Active

Category:

Manufacture of electronic components

Comp. code:

02297816

Reg. date:

19/09/1988

Turnover:

-

No. of employees:

2
GENAN LIMITEDInnovation Centre, Gallows Hill, Warwick CV34 6UW
Active

Category:

Recovery of sorted materials

Comp. code:

06761240

Reg. date:

28/11/2008

Turnover:

-

No. of employees:

1
RECYCLOGICAL LIMITED5 The Quadrant, Coventry CV1 2EL
Active

Category:

Collection of non-hazardous waste

Comp. code:

10492802

Reg. date:

23/11/2016

Turnover:

-

No. of employees:

1
KITTO CONSTRUCTION LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Construction of commercial buildings

Comp. code:

02453898

Reg. date:

19/12/1989

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIS LIMITED

BIS LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. 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 BIS LIMITED?

toggle

BIS LIMITED is currently Active. It was registered on 20/07/2000 .

Where is BIS LIMITED located?

toggle

BIS LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does BIS LIMITED do?

toggle

BIS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BIS LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge 040372500011, created on 2025-11-14.