BIZVU LIMITED

Register to unlock more data on OkredoRegister

BIZVU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928843

Incorporation date

10/10/2003

Size

Small

Contacts

Registered address

Registered address

Britannic House, Merrow Business Park, Guildford, Surrey GU4 7WACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon12/08/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon02/08/2023
Accounts for a small company made up to 2023-03-31
dot icon13/04/2023
Appointment of Mr Graeme Walker as a director on 2023-04-01
dot icon28/03/2023
Termination of appointment of Jonathan Charles Sharp as a director on 2023-03-28
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon20/07/2022
Accounts for a small company made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/11/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon09/11/2020
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-09-27
dot icon02/12/2019
Registered office address changed from Trio Knowl Hill Woking Surrey GU22 7HL England to Britannic House Merrow Business Park Guildford Surrey GU4 7WA on 2019-12-02
dot icon20/11/2019
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon20/11/2019
Registered office address changed from 18 Priory Way Hitchin Hertfordshire SG4 9BL United Kingdom to Trio Knowl Hill Woking Surrey GU22 7HL on 2019-11-20
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/10/2019
Notification of Britannic Group (Holdings) Limited as a person with significant control on 2019-09-27
dot icon23/10/2019
Cessation of Alexander Thomas Nicoll as a person with significant control on 2019-09-27
dot icon23/10/2019
Cessation of Kate Hamilton Nicoll as a person with significant control on 2019-09-27
dot icon01/10/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon01/10/2019
Appointment of Mr Jonathan Charles Sharp as a director on 2019-09-27
dot icon01/10/2019
Appointment of Mr Richard Laurence Dendle as a director on 2019-09-27
dot icon01/10/2019
Resolutions
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Confirmation statement made on 2017-10-10 with no updates
dot icon08/02/2018
Registered office address changed from PO Box SG4 0TY 18 Priory Way Hitchin Hertfordshire SG4 9BL United Kingdom to 18 Priory Way Hitchin Hertfordshire SG4 9BL on 2018-02-08
dot icon08/02/2018
Registered office address changed from 58 Fishponds Road Hitchin Hertfordshire SG5 1NS to PO Box SG4 0TY 18 Priory Way Hitchin Hertfordshire SG4 9BL on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Alexander Thomas Nicoll on 2018-02-07
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mr Alexander Thomas Nicoll on 2014-10-10
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon19/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Alexander Thomas Nicoll on 2012-10-10
dot icon08/11/2012
Termination of appointment of Brian Nicoll as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Brian Peter Nicoll on 2011-10-07
dot icon25/05/2012
Registered office address changed from Pirton House Priors Hill Pirton Hitchin Hertfordshire SG5 3QA on 2012-05-25
dot icon25/05/2012
Director's details changed for Alexander Thomas Nicoll on 2011-10-07
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon19/01/2011
Annual return made up to 2010-10-07 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon05/03/2010
Annual return made up to 2009-10-10
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon29/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/03/2009
Return made up to 10/10/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 10/10/07; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/01/2007
Return made up to 10/10/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/12/2005
Return made up to 10/10/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/11/2004
Return made up to 10/10/04; full list of members
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/10/2003 - 09/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/10/2003 - 09/10/2003
43699
Dendle, Richard Laurence
Director
27/09/2019 - Present
7
Mr Alexander Thomas Nicoll
Director
10/10/2003 - Present
4
Sharp, Jonathan Charles
Director
27/09/2019 - 28/03/2023
5

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

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 BIZVU LIMITED

BIZVU LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Britannic House, Merrow Business Park, Guildford, Surrey GU4 7WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZVU LIMITED?

toggle

BIZVU LIMITED is currently Active. It was registered on 10/10/2003 .

Where is BIZVU LIMITED located?

toggle

BIZVU LIMITED is registered at Britannic House, Merrow Business Park, Guildford, Surrey GU4 7WA.

What does BIZVU LIMITED do?

toggle

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

What is the latest filing for BIZVU LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-01 with no updates.