BIZOPUS TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BIZOPUS TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07847369

Incorporation date

14/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Fairacres Close, Potters Bar, Hertfordshire EN6 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon17/03/2026
Director's details changed for Mrs Preeti Sharma on 2026-03-17
dot icon17/03/2026
Registered office address changed from 7 Bell Yard London WC2A 2JR to 9 Fairacres Close Potters Bar Hertfordshire EN6 2LT on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Yogender Sharma on 2026-03-17
dot icon17/03/2026
Change of details for Mrs Preeti Sharma as a person with significant control on 2026-03-17
dot icon17/03/2026
Change of details for Mr Yogender Sharma as a person with significant control on 2026-03-17
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/03/2024
Registered office address changed from PO Box 4385 07847369 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-03-12
dot icon04/03/2024
Micro company accounts made up to 2023-11-30
dot icon26/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon02/11/2023
Change of details for Mrs Preeti Sharma as a person with significant control on 2023-11-02
dot icon02/11/2023
Director's details changed for Mrs Preeti Sharma on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Yogender Sharma on 2023-11-02
dot icon02/11/2023
Change of details for Mr Yogender Sharma as a person with significant control on 2023-11-02
dot icon24/10/2023
Registered office address changed to PO Box 4385, 07847369 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-24
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/01/2022
Appointment of Mrs Preeti Sharma as a director on 2022-01-10
dot icon10/01/2022
Notification of Preeti Sharma as a person with significant control on 2022-01-10
dot icon10/01/2022
Change of details for Mr Yogender Sharma as a person with significant control on 2022-01-10
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon09/11/2021
Director's details changed for Mr Yogender Sharma on 2021-11-09
dot icon09/11/2021
Change of details for Mr Yogender Sharma as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from , 9 Fairacres Close, Potters Bar, Hertfordshire, EN6 2LT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-11-09
dot icon08/11/2021
Registered office address changed from , 9 Fairacres Close, Potters Bar, Hertfordshire, EN6 2LT, England to PO Box 4385 Cardiff CF14 8LH on 2021-11-08
dot icon08/11/2021
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to PO Box 4385 Cardiff CF14 8LH on 2021-11-08
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/09/2021
Change of details for Mr Yogender Sharma as a person with significant control on 2021-09-24
dot icon02/09/2021
Termination of appointment of Preeti Sharma as a secretary on 2021-08-20
dot icon06/07/2021
Micro company accounts made up to 2020-11-30
dot icon22/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/03/2021
Director's details changed for Mr Yogender Sharma on 2021-03-29
dot icon29/03/2021
Registered office address changed from , 61 Conduct Gardens, Eastleigh, SO50 9QG to PO Box 4385 Cardiff CF14 8LH on 2021-03-29
dot icon01/09/2020
Micro company accounts made up to 2019-11-30
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon10/06/2018
Change of details for Mr. Yogender Sharma as a person with significant control on 2018-05-01
dot icon10/06/2018
Director's details changed for Mr Yogender Sharma on 2018-06-10
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/07/2016
Appointment of Mrs. Preeti Sharma as a secretary on 2016-07-07
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/04/2015
Director's details changed for Mr Yogender Sharma on 2015-04-10
dot icon10/04/2015
Registered office address changed from , 41 Blenheim Road, Eastleigh, SO50 5JU to PO Box 4385 Cardiff CF14 8LH on 2015-04-10
dot icon18/11/2014
Annual return made up to 2014-11-14
dot icon18/11/2014
Registered office address changed from , 41 Blenheim Road, Eastleigh, SO50 5JU to PO Box 4385 Cardiff CF14 8LH on 2014-11-18
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-14
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.00
-
0.00
-
-
2022
1
507.00
-
0.00
-
-
2023
1
12.07K
-
0.00
-
-
2023
1
12.07K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.07K £Ascended2.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Preeti
Secretary
07/07/2016 - 20/08/2021
-
Mrs Preeti Sharma
Director
10/01/2022 - Present
-
Sharma, Yogender
Director
14/11/2011 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIZOPUS TECHNOLOGIES LTD

BIZOPUS TECHNOLOGIES LTD is an(a) Active company incorporated on 14/11/2011 with the registered office located at 9 Fairacres Close, Potters Bar, Hertfordshire EN6 2LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZOPUS TECHNOLOGIES LTD?

toggle

BIZOPUS TECHNOLOGIES LTD is currently Active. It was registered on 14/11/2011 .

Where is BIZOPUS TECHNOLOGIES LTD located?

toggle

BIZOPUS TECHNOLOGIES LTD is registered at 9 Fairacres Close, Potters Bar, Hertfordshire EN6 2LT.

What does BIZOPUS TECHNOLOGIES LTD do?

toggle

BIZOPUS TECHNOLOGIES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BIZOPUS TECHNOLOGIES LTD have?

toggle

BIZOPUS TECHNOLOGIES LTD had 1 employees in 2023.

What is the latest filing for BIZOPUS TECHNOLOGIES LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mrs Preeti Sharma on 2026-03-17.