BIZNET BPM LIMITED

Register to unlock more data on OkredoRegister

BIZNET BPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275254

Incorporation date

02/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

36 Gloucester Avenue, London NW1 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon15/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon23/07/2025
Micro company accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/12/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon15/09/2021
Resolutions
dot icon04/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon09/05/2019
Current accounting period shortened from 2019-07-30 to 2019-06-30
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-30
dot icon05/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon11/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-30
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-07-30
dot icon19/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-07-30
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Arthur James Watts as a director on 2014-10-01
dot icon07/10/2014
Termination of appointment of Arthur James Watts as a director on 2014-10-01
dot icon05/10/2014
Appointment of Mr Gregory Van Dyk Watson as a director on 2014-10-01
dot icon01/10/2014
Certificate of change of name
dot icon01/10/2014
Registered office address changed from 18 Carlisle Street London W1D 3BX to 36 Gloucester Avenue London NW1 7BB on 2014-10-01
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Gregory Van Dyk Watson as a director
dot icon08/11/2013
Total exemption small company accounts made up to 2013-07-30
dot icon10/05/2013
Termination of appointment of Heightside Ltd as a secretary
dot icon22/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Gregory Van Dyk Watson on 2013-02-01
dot icon22/04/2013
Director's details changed for Mr Arthur James Watts on 2013-02-01
dot icon22/04/2013
Registered office address changed from 61 Dean Street London W1D 4QE United Kingdom on 2013-04-22
dot icon22/04/2013
Secretary's details changed for Heightside Ltd on 2013-02-01
dot icon10/02/2013
Registered office address changed from 13-14 Dean Street London W1D 3RS England on 2013-02-10
dot icon23/11/2012
Total exemption small company accounts made up to 2012-07-30
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-30
dot icon28/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/03/2011
Current accounting period shortened from 2011-11-30 to 2011-07-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/11/2010
Director's details changed for Dr Arthur James Watts on 2010-06-01
dot icon24/02/2010
Director's details changed for Mr Gregory Van Dyk Watson on 2009-11-05
dot icon24/02/2010
Secretary's details changed for Heightside Ltd on 2009-11-05
dot icon24/02/2010
Director's details changed for Mr Arthur James Watts on 2009-11-05
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/01/2010
Registered office address changed from 66 Talacre Road London NW5 4LX Uk on 2010-01-12
dot icon21/12/2009
Director's details changed for Mr Arthur James Watts on 2009-12-17
dot icon14/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr Gregory Van Dyk Watson on 2009-10-01
dot icon13/12/2009
Secretary's details changed for Heightside Ltd on 2009-10-01
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon23/10/2009
Appointment of Mr Arthur James Watts as a director
dot icon28/09/2009
Registered office changed on 28/09/2009 from linton house 39 highgate road london NW5 1RS
dot icon10/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 02/11/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from linton house 39 highgate road london NW5 1RS
dot icon07/04/2008
Nc inc already adjusted 31/03/08
dot icon07/04/2008
Resolutions
dot icon01/04/2008
Registered office changed on 01/04/2008 from 37 braithwaite hall place london W2 1LP
dot icon27/02/2008
Certificate of change of name
dot icon23/01/2008
Return made up to 02/11/07; no change of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon16/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon23/01/2007
Return made up to 02/11/06; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: 228 seven sisters road finsbury park london N4 3NX
dot icon04/04/2006
Accounts for a dormant company made up to 2005-11-30
dot icon01/03/2006
Return made up to 02/11/05; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 37 braithwaite tower hall place london W2 1LP
dot icon31/03/2005
Registered office changed on 31/03/05 from: 66 talacre road london NW5 4LX
dot icon17/12/2004
Registered office changed on 17/12/04 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon17/12/2004
Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Dyk Watson, Gregory
Director
07/12/2004 - 01/02/2014
11
Van Dyk Watson, Gregory
Director
01/10/2014 - Present
11
Bhardwaj, Ashok
Nominee Secretary
02/11/2004 - 07/12/2004
4875
Bhardwaj Corporate Services Limited
Nominee Director
02/11/2004 - 07/12/2004
6099
Watts, Arthur James
Director
23/10/2009 - 01/10/2014
2

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 BIZNET BPM LIMITED

BIZNET BPM LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at 36 Gloucester Avenue, London NW1 7BB. 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 BIZNET BPM LIMITED?

toggle

BIZNET BPM LIMITED is currently Active. It was registered on 02/11/2004 .

Where is BIZNET BPM LIMITED located?

toggle

BIZNET BPM LIMITED is registered at 36 Gloucester Avenue, London NW1 7BB.

What does BIZNET BPM LIMITED do?

toggle

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

What is the latest filing for BIZNET BPM LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-06-30.