BIZAGI LIMITED

Register to unlock more data on OkredoRegister

BIZAGI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624498

Incorporation date

16/11/2005

Size

Full

Contacts

Registered address

Registered address

Mill House 1 Soho Mills, Town Lane, Wooburn Green HP10 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon20/12/2025
Full accounts made up to 2025-03-30
dot icon25/11/2025
Director's details changed for Mr Gustavo Ignacio Gomez Gonzalez on 2025-11-16
dot icon25/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon29/08/2025
Director's details changed for Mr Gustavo Ignacio Gomez on 2025-08-22
dot icon22/11/2024
Director's details changed for Gustavo Ignacio Gomez on 2024-11-16
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/11/2024
Director's details changed for Gustavo Ignacio Gomez on 2024-11-16
dot icon19/11/2024
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon28/10/2024
Full accounts made up to 2024-03-30
dot icon25/10/2024
Cessation of Eric Wittouck as a person with significant control on 2021-01-11
dot icon25/10/2024
Notification of Amaury Wittouck as a person with significant control on 2021-01-11
dot icon24/09/2024
Appointment of Mr Christopher J. Sullivan as a director on 2024-09-16
dot icon05/06/2024
Full accounts made up to 2023-03-30
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon08/01/2023
Full accounts made up to 2022-03-30
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/06/2022
Registered office address changed from Second-Floor Premises 2 Chiltern Park Chiltern Hill Chalfont St. Peter SL9 9FG England to Mill House 1 Soho Mills Town Lane Wooburn Green HP10 0PF on 2022-06-29
dot icon06/01/2022
Full accounts made up to 2021-03-30
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon02/07/2021
Termination of appointment of Nicholas John George Taylor as a director on 2021-06-20
dot icon12/01/2021
Full accounts made up to 2020-03-30
dot icon07/12/2020
Registered office address changed from Building 2 Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG England to Second-Floor Premises 2 Chiltern Park Chiltern Hill Chalfont St. Peter SL9 9FG on 2020-12-07
dot icon07/12/2020
Notification of Eric Wittouck as a person with significant control on 2019-12-02
dot icon07/12/2020
Withdrawal of a person with significant control statement on 2020-12-07
dot icon07/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon19/11/2019
Registered office address changed from Building 3 Chiltern Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FG to Building 2 Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG on 2019-11-19
dot icon12/04/2019
Appointment of Mr Nicholas John George Taylor as a director on 2019-04-10
dot icon03/04/2019
Full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon30/11/2017
Notification of a person with significant control statement
dot icon30/11/2017
Cessation of Diana Sanclemente Arenas as a person with significant control on 2017-11-29
dot icon24/08/2017
Satisfaction of charge 056244980001 in full
dot icon02/08/2017
Full accounts made up to 2017-03-31
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon24/05/2017
Resolutions
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon18/01/2017
Resolutions
dot icon20/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Registration of charge 056244980001, created on 2016-07-06
dot icon03/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon20/11/2015
Termination of appointment of Sarah Emily Cullen as a secretary on 2015-11-09
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/11/2015
Director's details changed for Gustavo Ignacio Gomez on 2015-11-16
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon03/12/2014
Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE
dot icon03/12/2014
Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon10/10/2014
Resolutions
dot icon01/09/2014
Registered office address changed from , 166 Northwood Way, Northwood, Middlesex, HA6 1RB, England to Building 3 Chiltern Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FG on 2014-09-01
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/05/2014
Registered office address changed from , C/O Cartner & Co, 47 Sandy Lodge Way, Northwood, Middlesex, HA6 2AR on 2014-05-12
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/11/2010
Director's details changed for Gustavo Ignacio Gomez on 2010-07-21
dot icon16/11/2010
Secretary's details changed for Sarah Emily Cullen on 2010-07-21
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon30/11/2009
Director's details changed for Gustavo Ignacio Gomez on 2009-10-01
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2008
Return made up to 16/11/08; full list of members
dot icon10/12/2007
Return made up to 16/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 16/11/06; full list of members
dot icon07/03/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/12/2005
Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/12/2005
Registered office changed on 08/12/05 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Director resigned
dot icon16/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
16/11/2005 - 16/11/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
16/11/2005 - 16/11/2005
6099
Gomez, Gustavo Ignacio
Director
16/11/2005 - Present
-
Taylor, Nicholas John George
Director
10/04/2019 - 20/06/2021
2
Cullen, Sarah Emily
Secretary
16/11/2005 - 09/11/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BIZAGI LIMITED

BIZAGI LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at Mill House 1 Soho Mills, Town Lane, Wooburn Green HP10 0PF. There are currently 2 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 BIZAGI LIMITED?

toggle

BIZAGI LIMITED is currently Active. It was registered on 16/11/2005 .

Where is BIZAGI LIMITED located?

toggle

BIZAGI LIMITED is registered at Mill House 1 Soho Mills, Town Lane, Wooburn Green HP10 0PF.

What does BIZAGI LIMITED do?

toggle

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

What is the latest filing for BIZAGI LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-30.