BIZANGA LIMITED

Register to unlock more data on OkredoRegister

BIZANGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049951

Incorporation date

19/02/2004

Size

Small

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon24/03/2026
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-03-23
dot icon12/03/2026
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-03-12
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon05/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon05/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-05
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Janet Yunchu Hsu as a director on 2024-07-12
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/02/2024
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-23
dot icon23/02/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-02
dot icon12/02/2024
Accounts for a small company made up to 2022-12-31
dot icon29/01/2024
Appointment of Mrs Janet Yunchu Hsu as a director on 2024-01-22
dot icon29/01/2024
Appointment of Mr. Kyle Michael Chin as a director on 2024-01-22
dot icon26/01/2024
Termination of appointment of Marlise Lorraine Ricci as a director on 2024-01-22
dot icon26/01/2024
Termination of appointment of Michael Tsung-Shun Yang as a director on 2024-01-22
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon02/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon30/06/2022
Appointment of Mr Michael Tsung-Shun Yang as a director on 2022-06-16
dot icon30/06/2022
Appointment of Mrs Marlise Lorraine Ricci as a director on 2022-06-16
dot icon30/06/2022
Termination of appointment of Paul Reeves Auvil Iii as a director on 2022-06-16
dot icon29/03/2022
Termination of appointment of Gary Leigh Steele as a director on 2022-03-18
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/03/2021
Accounts for a small company made up to 2019-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon11/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/11/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon25/01/2018
Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon25/01/2018
Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon11/01/2018
Accounts for a small company made up to 2016-12-31
dot icon21/12/2017
Termination of appointment of Marina Hardof as a director on 2017-11-21
dot icon21/12/2017
Appointment of Mr Paul Auvil Iii as a director on 2017-12-19
dot icon21/12/2017
Termination of appointment of Jason Mark Donahue as a director on 2017-11-21
dot icon21/12/2017
Appointment of Mr Gary Steele as a director on 2017-12-19
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Termination of appointment of Paul Graham Buttle as a director on 2017-06-09
dot icon12/06/2017
Appointment of Mr Jason Mark Donahue as a director on 2017-06-09
dot icon15/05/2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon16/01/2017
Appointment of Paul Graham Buttle as a director on 2017-01-11
dot icon12/01/2017
Termination of appointment of George Riedel as a director on 2016-12-31
dot icon11/11/2016
Termination of appointment of Olivier David Lemarie as a director on 2016-11-11
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2014-12-31
dot icon16/10/2015
Appointment of Marina Hardof as a director on 2015-10-07
dot icon15/10/2015
Termination of appointment of Leon Rishniw as a director on 2015-10-07
dot icon26/03/2015
Auditor's resignation
dot icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/03/2015
Auditor's resignation
dot icon24/02/2015
Appointment of George Riedel as a director on 2015-01-15
dot icon24/02/2015
Termination of appointment of Hugh David Mccartney as a director on 2014-12-15
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Leon Rishniw as a director
dot icon09/04/2014
Termination of appointment of Jilbert Washten as a secretary
dot icon09/04/2014
Termination of appointment of Jilbert Washten as a director
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Auditor's resignation
dot icon15/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 7 Florida Street Oldham Lancashire OL8 1EL on 2013-03-12
dot icon17/01/2013
Registered office address changed from 90 High Holborn London WC1V 6XX on 2013-01-17
dot icon07/11/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Secretary's details changed for Jilbert Washten on 2012-06-07
dot icon25/06/2012
Director's details changed for Jilbert Washten on 2012-06-07
dot icon25/06/2012
Director's details changed for Olivier David Lemarie on 2012-06-07
dot icon25/06/2012
Director's details changed for Hugh Mccartney on 2012-06-07
dot icon04/04/2012
Registered office address changed from C/O Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2012-04-04
dot icon27/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Deborah Eudaley as a director
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Appointment of Deborah Eudaley as a director
dot icon10/08/2010
Appointment of Olivier David Lemarie as a director
dot icon05/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Resolutions
dot icon26/04/2010
Termination of appointment of Lindsays Ws as a secretary
dot icon26/04/2010
Termination of appointment of Olivier Lemarie as a director
dot icon26/04/2010
Termination of appointment of Jerome Lecat as a director
dot icon26/04/2010
Termination of appointment of Galileo Partners as a director
dot icon26/04/2010
Termination of appointment of Patrick Buffet as a director
dot icon26/04/2010
Termination of appointment of Antoine Azam-Darley as a director
dot icon26/04/2010
Termination of appointment of Renaud Poulard as a director
dot icon26/04/2010
Appointment of Jilbert Washten as a secretary
dot icon26/04/2010
Appointment of Jilbert Washten as a director
dot icon26/04/2010
Appointment of Hugh Mccartney as a director
dot icon26/04/2010
Registered office address changed from Ground Floor, Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 2010-04-26
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/08/2009
Director's change of particulars / jerome lecat / 12/08/2009
dot icon23/03/2009
Return made up to 19/02/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / lindsays ws / 19/02/2009
dot icon20/03/2009
Secretary's change of particulars / lindsays ws / 19/02/2009
dot icon09/02/2009
Particulars of contract relating to shares
dot icon09/02/2009
Ad 19/12/08\eur si 507@1=507\eur ic 5973/6480\
dot icon09/02/2009
Amending 88(2)
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Ad 19/12/08\eur si 1938@1=1938\eur ic 4035/5973\
dot icon14/01/2009
Ad 19/12/08\eur si 25@1=25\eur ic 4010/4035\
dot icon14/01/2009
Ad 19/12/08\eur si 3@1=3\eur ic 4007/4010\
dot icon14/01/2009
Ad 19/12/08\eur si 7@1=7\eur ic 4000/4007\
dot icon14/01/2009
Nc inc already adjusted 19/12/08
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Director appointed renaud poulard
dot icon15/12/2008
Resolutions
dot icon12/12/2008
Nc inc already adjusted 28/03/08
dot icon12/12/2008
Resolutions
dot icon14/11/2008
Particulars of contract relating to shares
dot icon14/11/2008
Ad 10/11/08\eur si 116@1=116\eur ic 3884/4000\
dot icon14/11/2008
Ad 10/11/08\eur si 27@1=27\eur ic 3857/3884\
dot icon11/11/2008
Resolutions
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Secretary appointed lindsays ws
dot icon31/07/2008
Appointment terminated secretary canute secretaries LIMITED
dot icon01/07/2008
Director's change of particulars / antoine darley / 13/06/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2008
Director's change of particulars / lemarie olivier / 27/02/2008
dot icon13/03/2008
Return made up to 19/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 19/02/07; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon21/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Ad 31/05/06--------- eur si 771@1=771 eur ic 3086/3857
dot icon12/09/2006
Particulars of contract relating to shares
dot icon12/09/2006
Ad 15/05/06--------- eur si 533@1=533 eur ic 2553/3086
dot icon12/09/2006
Nc inc already adjusted 15/05/06
dot icon12/09/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon09/08/2006
Registered office changed on 09/08/06 from: 1 hay hill berkeley square london W1J 6DH
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon14/06/2006
Return made up to 19/02/06; full list of members
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Ad 29/12/05--------- eur si 465@1=465 eur ic 2088/2553
dot icon01/12/2005
Resolutions
dot icon29/11/2005
Eur ic 2218/2088 28/10/05 eur sr 130@1=130
dot icon23/11/2005
Ad 28/10/05--------- eur si 130@1=130 eur ic 2088/2218
dot icon22/11/2005
Return made up to 19/02/05; full list of members; amend
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS
dot icon06/06/2005
Return made up to 19/02/05; full list of members
dot icon15/02/2005
Ad 28/06/04--------- eur si 36@1=36 eur ic 2052/2088
dot icon22/11/2004
Nc inc already adjusted 28/06/04
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon20/07/2004
Ad 28/06/04--------- eur si 1052@1=1052 eur ic 1026/2078
dot icon09/06/2004
Ad 26/02/04--------- eur si 999@1=999 eur ic 1/1000
dot icon19/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
Director resigned
dot icon19/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guichot Jean-Michel
Director
15/05/2006 - 15/05/2006
2
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - 23/03/2026
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
02/02/2024 - 21/07/2025
580
INSTANT COMPANIES LIMITED
Nominee Director
19/02/2004 - 19/02/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/2004 - 19/02/2004
99600

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+
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 BIZANGA LIMITED

BIZANGA LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZANGA LIMITED?

toggle

BIZANGA LIMITED is currently Active. It was registered on 19/02/2004 .

Where is BIZANGA LIMITED located?

toggle

BIZANGA LIMITED is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does BIZANGA LIMITED do?

toggle

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

What is the latest filing for BIZANGA LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-03-23.