BIZTECH SOFTWARE (NI) LTD

Register to unlock more data on OkredoRegister

BIZTECH SOFTWARE (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064868

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Hampton House 47/53 High Street, Belfast BT1 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon26/01/2026
Director's details changed for Mr Gary Thomas Toal on 2026-01-25
dot icon26/01/2026
Change of details for Mr Gary Thomas Toal as a person with significant control on 2026-01-25
dot icon11/09/2025
Satisfaction of charge NI0648680001 in full
dot icon13/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon27/04/2022
Change of details for Mt Thomas Hugh French as a person with significant control on 2022-04-27
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Change of details for Mr Thomas Hugh French as a person with significant control on 2020-11-11
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon26/06/2020
Change of share class name or designation
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon21/06/2017
Sub-division of shares on 2017-06-12
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/06/2016
Appointment of Mrs Lauren Turley as a secretary on 2015-11-02
dot icon17/06/2016
Termination of appointment of Dermot Sean French as a director on 2015-11-02
dot icon17/06/2016
Termination of appointment of Dermot Sean French as a secretary on 2015-11-02
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/07/2014
Director's details changed for Thomas French on 2014-07-30
dot icon11/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/05/2013
Registration of charge 0648680001
dot icon23/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/11/2012
Registered office address changed from 64 William Street Lurgan Craigavon County Armagh BT66 6JB Northern Ireland on 2012-11-07
dot icon25/09/2012
Appointment of Mr. Gary Toal as a director
dot icon13/09/2012
Resolutions
dot icon12/09/2012
Particulars of variation of rights attached to shares
dot icon12/09/2012
Sub-division of shares on 2012-07-27
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/06/2012
Director's details changed for Dermot Sean French on 2012-05-17
dot icon13/06/2012
Registered office address changed from 72 William Street Lurgan Armagh BT66 6JB on 2012-06-13
dot icon13/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2012
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/04/2011
Total exemption small company accounts made up to 2009-05-31
dot icon04/11/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2008-05-31
dot icon12/11/2008
24/05/08 annual return form
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Change in sit reg add
dot icon01/06/2007
Change of dirs/sec
dot icon24/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
1.59M
-
0.00
-
-
2022
26
1.59M
-
0.00
-
-

Employees

2022

Employees

26 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
24/05/2007 - 24/05/2007
2883
Toal, Gary Thomas
Director
27/07/2012 - Present
8
French, Thomas Hugh
Director
24/05/2007 - Present
7
Turley, Lauren
Secretary
02/11/2015 - Present
-
French, Dermot Sean
Director
24/05/2007 - 02/11/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIZTECH SOFTWARE (NI) LTD

BIZTECH SOFTWARE (NI) LTD is an(a) Active company incorporated on 24/05/2007 with the registered office located at 2nd Floor, Hampton House 47/53 High Street, Belfast BT1 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZTECH SOFTWARE (NI) LTD?

toggle

BIZTECH SOFTWARE (NI) LTD is currently Active. It was registered on 24/05/2007 .

Where is BIZTECH SOFTWARE (NI) LTD located?

toggle

BIZTECH SOFTWARE (NI) LTD is registered at 2nd Floor, Hampton House 47/53 High Street, Belfast BT1 2QS.

What does BIZTECH SOFTWARE (NI) LTD do?

toggle

BIZTECH SOFTWARE (NI) LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BIZTECH SOFTWARE (NI) LTD have?

toggle

BIZTECH SOFTWARE (NI) LTD had 26 employees in 2022.

What is the latest filing for BIZTECH SOFTWARE (NI) LTD?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr Gary Thomas Toal on 2026-01-25.