BIZ AMBITION LIMITED

Register to unlock more data on OkredoRegister

BIZ AMBITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05832279

Incorporation date

30/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon04/02/2026
Application to strike the company off the register
dot icon26/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon22/07/2016
Micro company accounts made up to 2016-03-31
dot icon14/06/2016
Register inspection address has been changed to The Thatched Cottage Beaulieu Road Lyndhurst Hampshire SO43 7DA
dot icon14/06/2016
Registered office address changed from 18 Nightingale Close Winchester Hampshire SO22 5QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-06-14
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon29/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Director's details changed for Peter Robert Dudley on 2010-05-30
dot icon01/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Director's change of particulars / peter dudley / 20/10/2008
dot icon29/10/2008
Registered office changed on 29/10/2008 from barons court the avenue bourne end SL8 5QY
dot icon09/06/2008
Return made up to 30/05/08; full list of members
dot icon09/06/2008
Appointment terminated secretary elizabeth dudley
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 30/05/07; full list of members
dot icon15/08/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon30/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.36K
-
0.00
-
-
2022
0
7.30K
-
0.00
-
-
2023
0
7.24K
-
0.00
-
-
2023
0
7.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.24K £Descended-0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudley, Peter Robert
Director
30/05/2006 - Present
-
Dudley, Elizabeth Jane
Secretary
30/05/2006 - 30/05/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZ AMBITION LIMITED

BIZ AMBITION LIMITED is an(a) Dissolved company incorporated on 30/05/2006 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZ AMBITION LIMITED?

toggle

BIZ AMBITION LIMITED is currently Dissolved. It was registered on 30/05/2006 and dissolved on 05/05/2026.

Where is BIZ AMBITION LIMITED located?

toggle

BIZ AMBITION LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BIZ AMBITION LIMITED do?

toggle

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

What is the latest filing for BIZ AMBITION LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.