BIZTECH ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

BIZTECH ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167647

Incorporation date

24/02/2010

Size

Dormant

Contacts

Registered address

Registered address

10 Lynden Close, East Grafton, Marlborough SN8 3USCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon27/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/11/2025
Change of details for Victoria Helen Scott as a person with significant control on 2025-11-01
dot icon03/11/2025
Director's details changed for Ms Victoria Helen Scott on 2025-11-01
dot icon01/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon02/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/11/2022
Director's details changed for Miss Victoria Helen Scott on 2022-11-11
dot icon13/11/2022
Change of details for Victoria Helen Scott as a person with significant control on 2022-11-11
dot icon13/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/10/2021
Registered office address changed from 20 Macbeth Court Warfield Bracknell RG42 3EQ England to 10 Lynden Close East Grafton Marlborough SN8 3US on 2021-10-18
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon21/09/2018
Resolutions
dot icon30/04/2018
Director's details changed for Miss Victoria Helen Scott on 2018-04-30
dot icon30/04/2018
Registered office address changed from 14 Morton Place Theale Berkshire RG7 5QW to 20 Macbeth Court Warfield Bracknell RG42 3EQ on 2018-04-30
dot icon30/04/2018
Change of details for Victoria Helen Scott as a person with significant control on 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon26/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon13/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon21/03/2012
Director's details changed for Miss Victoria Helen Scott on 2012-03-04
dot icon21/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/07/2011
Registered office address changed from Surrey Point 387-389 Winchester Road Southampton Uk SO16 7BA United Kingdom on 2011-07-18
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Victoria Helen
Director
24/02/2010 - Present
1

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 BIZTECH ENTERPRISE LIMITED

BIZTECH ENTERPRISE LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at 10 Lynden Close, East Grafton, Marlborough SN8 3US. 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 BIZTECH ENTERPRISE LIMITED?

toggle

BIZTECH ENTERPRISE LIMITED is currently Active. It was registered on 24/02/2010 .

Where is BIZTECH ENTERPRISE LIMITED located?

toggle

BIZTECH ENTERPRISE LIMITED is registered at 10 Lynden Close, East Grafton, Marlborough SN8 3US.

What does BIZTECH ENTERPRISE LIMITED do?

toggle

BIZTECH ENTERPRISE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIZTECH ENTERPRISE LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.