BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941521

Incorporation date

08/02/2012

Size

Full

Contacts

Registered address

Registered address

Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon22/04/2026
Secretary's details changed for Nautilus Secretaries Limited on 2026-04-22
dot icon22/04/2026
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to Ground Floor Heritage House 2-14 Shortlands London W6 8DJ on 2026-04-22
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Termination of appointment of James Arthur Coppin as a director on 2025-05-20
dot icon02/06/2025
Appointment of Ms Daniela Guzzardo as a director on 2025-05-20
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon18/05/2023
Cessation of Department for Business, Energy & Industrial Strategy as a person with significant control on 2023-05-03
dot icon17/05/2023
Notification of Secretary of State for Business and Trade as a person with significant control on 2023-05-03
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon23/06/2022
Appointment of Mr James Arthur Coppin as a director on 2022-06-13
dot icon23/06/2022
Termination of appointment of Martin Louhela Madsen as a director on 2022-05-17
dot icon22/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/02/2022
Director's details changed for Mr James Andrew Steer on 2022-01-01
dot icon21/10/2021
Full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon09/09/2020
Termination of appointment of Niall Richard Mackenzie as a director on 2020-08-24
dot icon09/09/2020
Appointment of Mr Carl Philip Creswell as a director on 2020-08-24
dot icon14/07/2020
Appointment of Mr James Steer as a director on 2020-07-03
dot icon14/07/2020
Termination of appointment of David Alexander Sandford as a director on 2020-06-30
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/02/2020
Director's details changed for Mr David Alexander Sandford on 2020-01-27
dot icon30/01/2020
Appointment of Mr Martin Louhela Madsen as a director on 2020-01-07
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of David Roger Long as a director on 2019-12-20
dot icon11/04/2019
Appointment of Mr David Alexander Sandford as a director on 2019-04-08
dot icon01/04/2019
Termination of appointment of Jonathan Sell as a director on 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Paul Alistair Norris as a director on 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Appointment of Mr Jonathan Sell as a director on 2017-08-16
dot icon09/08/2017
Termination of appointment of Sarah Louise Gannaway as a director on 2017-07-20
dot icon13/07/2017
Termination of appointment of Ruth Elizabeth Elliot as a director on 2017-07-11
dot icon30/06/2017
Appointment of Mr Niall Richard Mackenzie as a director on 2017-06-28
dot icon13/06/2017
Termination of appointment of Michael James Harrison as a director on 2017-06-12
dot icon13/06/2017
Appointment of Mr Paul Alistair Norris as a director on 2017-06-12
dot icon31/03/2017
Termination of appointment of Thomas Dodd as a director on 2017-03-28
dot icon31/03/2017
Appointment of Sarah Louise Gannaway as a director on 2017-03-27
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/02/2017
Director's details changed for Miss Ruth Elizabeth Elliot on 2017-01-01
dot icon09/01/2017
Appointment of Mr Thomas Dodd as a director on 2016-12-20
dot icon19/12/2016
Termination of appointment of Matthew William Livingston Toombs as a director on 2016-12-14
dot icon28/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/08/2016
Appointment of Mr David Roger Long as a director on 2016-08-19
dot icon05/08/2016
Termination of appointment of Mark Francis Russell as a director on 2016-08-05
dot icon10/03/2016
Director's details changed for Mr Matthew William Livingston Toombs on 2016-02-10
dot icon02/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/12/2014
Appointment of Matthew William Livingston Toombs as a director on 2014-11-24
dot icon23/12/2014
Termination of appointment of Conrad David Smewing as a director on 2014-09-01
dot icon20/08/2014
Appointment of Mr Michael James Harrison as a director on 2014-08-19
dot icon19/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/06/2012
Appointment of Conrad David Smewing as a director on 2012-05-25
dot icon24/04/2012
Resolutions
dot icon17/04/2012
Termination of appointment of Polly Theresa Payne as a director on 2012-04-04
dot icon28/03/2012
Termination of appointment of Ruth Leonie Hannant as a director on 2012-03-22
dot icon23/03/2012
Appointment of Nautilus Secretaries Limited as a secretary on 2012-03-07
dot icon21/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/03/2012
Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 2012-03-21
dot icon08/02/2012
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
01/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Polly Theresa Payne
Director
08/02/2012 - 04/04/2012
2
Mr James Andrew Steer
Director
03/07/2020 - Present
3
Elliot, Ruth Elizabeth
Director
08/02/2012 - 11/07/2017
11
Long, David Roger
Director
19/08/2016 - 20/12/2019
2
Norris, Paul Alistair
Director
12/06/2017 - 31/03/2018
6

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+
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 BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED

BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJ. There are currently 4 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 (POSTAL SERVICES ACT 2011) COMPANY LIMITED?

toggle

BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED is currently Active. It was registered on 08/02/2012 .

Where is BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED located?

toggle

BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED is registered at Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJ.

What does BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED do?

toggle

BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Secretary's details changed for Nautilus Secretaries Limited on 2026-04-22.