BIZTECH TECHNOLOGY FORUM LIMITED

Register to unlock more data on OkredoRegister

BIZTECH TECHNOLOGY FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888156

Incorporation date

27/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Alan Fletcher as a director on 2025-05-01
dot icon20/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon04/02/2025
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2025-02-04
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Termination of appointment of Elizabeth Jane Newell as a director on 2024-11-30
dot icon20/09/2024
Termination of appointment of Paul James Clarke as a director on 2024-09-01
dot icon20/09/2024
Termination of appointment of Jane Louise Horridge as a director on 2024-08-04
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon31/03/2023
Director's details changed for Mrs Elizabeth Jane Newell on 2023-03-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-04-28
dot icon28/04/2022
Director's details changed for Alan Fletcher on 2022-04-28
dot icon28/04/2022
Director's details changed for Mrs Jane Louise Horridge on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr. Henry David Kafeman on 2022-04-28
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Mrs Jane Louise Horridge as a director on 2021-01-21
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon19/02/2020
Termination of appointment of Katherine Emma Berrill as a director on 2020-02-11
dot icon16/12/2019
Termination of appointment of Philip Henry Smith as a director on 2019-11-30
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon22/02/2019
Termination of appointment of Navin Sankersingh as a director on 2018-12-31
dot icon22/02/2019
Appointment of Miss Katherine Emma Berrill as a director on 2019-02-15
dot icon22/02/2019
Appointment of Paul James Clarke as a director on 2019-02-15
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon25/10/2016
Appointment of Alan Fletcher as a director on 2016-10-25
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-27 no member list
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-27 no member list
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon16/07/2014
Appointment of Dr Philip Henry Smith as a director on 2014-06-12
dot icon15/07/2014
Registered office address changed from 82 Frithwood Crescent Kents Hill Milton Keynes MK7 6HU to Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 2014-07-15
dot icon15/07/2014
Appointment of Mrs Elizabeth Jane Newell as a director on 2014-06-12
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon01/04/2014
Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 2014-04-01
dot icon01/04/2014
Termination of appointment of Elizabeth Sheldon as a director
dot icon18/11/2013
Termination of appointment of Kevin Windo as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon23/04/2013
Appointment of Mr Navin Sankersingh as a director
dot icon22/04/2013
Appointment of Mr Henry David Kafeman as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/08/2012
Termination of appointment of Colin Wood as a director
dot icon01/05/2012
Annual return made up to 2012-04-27 no member list
dot icon13/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon12/12/2011
Termination of appointment of Nimish Sawjani as a director
dot icon21/09/2011
Termination of appointment of Richard James as a director
dot icon13/06/2011
Appointment of Mr Nimish Chhalanal Sawjani as a director
dot icon16/05/2011
Annual return made up to 2011-04-27 no member list
dot icon12/04/2011
Resolutions
dot icon03/12/2010
Resolutions
dot icon07/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon30/06/2010
Appointment of Mr Richard Alan James as a director
dot icon30/06/2010
Appointment of Mr Colin Gordon Wood as a director
dot icon19/05/2010
Annual return made up to 2010-04-27 no member list
dot icon04/06/2009
Director appointed kevin windo
dot icon27/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.96K
-
0.00
-
-
2022
5
27.16K
-
0.00
-
-
2022
5
27.16K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

27.16K £Ascended241.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sankersingh, Navin
Director
29/11/2012 - 31/12/2018
4
Smith, Philip Henry
Director
12/06/2014 - 30/11/2019
23
Sheldon, Elizabeth Helen
Director
27/04/2009 - 31/03/2014
6
Clarke, Paul James
Director
15/02/2019 - 01/09/2024
4
Kafeman, Henry David
Director
29/11/2012 - Present
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 BIZTECH TECHNOLOGY FORUM LIMITED

BIZTECH TECHNOLOGY FORUM LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZTECH TECHNOLOGY FORUM LIMITED?

toggle

BIZTECH TECHNOLOGY FORUM LIMITED is currently Active. It was registered on 27/04/2009 .

Where is BIZTECH TECHNOLOGY FORUM LIMITED located?

toggle

BIZTECH TECHNOLOGY FORUM LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does BIZTECH TECHNOLOGY FORUM LIMITED do?

toggle

BIZTECH TECHNOLOGY FORUM LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BIZTECH TECHNOLOGY FORUM LIMITED have?

toggle

BIZTECH TECHNOLOGY FORUM LIMITED had 5 employees in 2022.

What is the latest filing for BIZTECH TECHNOLOGY FORUM LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.