BIZZY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BIZZY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568191

Incorporation date

21/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Ty Croeso North Road, Chorleywood, Rickmansworth, Hertfordshire WD3 5LECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon18/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon18/01/2026
Micro company accounts made up to 2025-05-31
dot icon09/10/2025
Registered office address changed from Windrush 58 Kingswood Way South Croydon CR2 8QQ England to Ty Croeso North Road Chorleywood Rickmansworth Hertfordshire WD3 5LE on 2025-10-09
dot icon09/10/2025
Change of details for Mr Emanuel Caires De Freitas as a person with significant control on 2025-06-21
dot icon09/10/2025
Director's details changed for Mr Emanuel Nelio Caires De Freitas on 2025-06-21
dot icon09/10/2025
Director's details changed for Mrs Elzbieta Agnieszka De Freitas on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Mrs Elzbieta Agnieszka De Freitas on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Mr Emanuel Nelio Caires De Freitas on 2025-06-21
dot icon12/01/2025
Micro company accounts made up to 2024-05-31
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-05-31
dot icon21/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon16/01/2022
Micro company accounts made up to 2021-05-31
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/09/2017
Change of details for Mr Emanuel Caires De Freitas as a person with significant control on 2017-09-01
dot icon26/09/2017
Registered office address changed from C/O Mr D Prinsloo Rose Cottage Pant-Y-Pwllau Coity Bridgend Mid Glamorgan CF35 6BP Wales to Windrush 58 Kingswood Way South Croydon CR2 8QQ on 2017-09-26
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon17/06/2016
Registered office address changed from C/O D Prinsloo 20 Sanderling Way Porthcawl Mid Glamorgan CF36 3TD to C/O Mr D Prinsloo Rose Cottage Pant-Y-Pwllau Coity Bridgend Mid Glamorgan CF35 6BP on 2016-06-17
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon23/02/2015
Registered office address changed from C/O Mr D Prinsloo Unit 5 Eagle House 2 Talbot Road Port Talbot SA13 1DH to C/O D Prinsloo 20 Sanderling Way Porthcawl Mid Glamorgan CF36 3TD on 2015-02-23
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 10 Great Auclum Place Burghfield Common Reading Berkshire RG7 3ED United Kingdom on 2014-06-17
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mrs Elzbieta Agnieszka De Freitas on 2010-05-21
dot icon04/08/2010
Director's details changed for Mr Emanuel Nelio Caires De Freitas on 2010-05-21
dot icon04/08/2010
Secretary's details changed for Emanuel Nelio Caires De Freitas on 2010-05-21
dot icon04/08/2010
Secretary's details changed for Elzbieta Agnieszka De Freitas on 2010-05-21
dot icon18/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/06/2009
Director and secretary's change of particulars / emanuel de freitas / 24/06/2009
dot icon24/06/2009
Director and secretary's change of particulars / elzbieta de freitas / 24/06/2009
dot icon24/06/2009
Return made up to 21/05/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon10/07/2008
Return made up to 21/05/08; full list of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 10 great auclum place burghfield common reading berkshire RG7 3ED
dot icon20/06/2008
Director and secretary's change of particulars / elzbieta de freitas / 03/08/2007
dot icon20/06/2008
Director and secretary's change of particulars / emanuel de freitas / 03/08/2007
dot icon27/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: ty croeso north road chorleywood hertfordshire WD3 5LE
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 21/05/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/06/2005
Return made up to 21/05/05; full list of members
dot icon21/06/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/11/2003
New secretary appointed;new director appointed
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: clydesdale bank house 33 regent street london SW1Y 4ZT
dot icon31/05/2002
Return made up to 21/05/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/10/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon08/06/2001
Return made up to 21/05/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-05-31
dot icon04/09/2000
Return made up to 21/05/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 14 lyncroft avenue pinner middlesex HA5 1JX
dot icon23/02/2000
Full accounts made up to 1999-05-31
dot icon23/02/2000
Registered office changed on 23/02/00 from: 50 radnor road harrow middlesex HA1 1RZ
dot icon01/07/1999
Return made up to 21/05/99; full list of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: 14 lyncroft avenue pinner middlesex HA5 1JX
dot icon30/07/1998
Director's particulars changed
dot icon02/06/1998
Registered office changed on 02/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon21/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
661.00
-
0.00
-
-
2022
0
648.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
21/05/1998 - 19/09/2001
275
De Freitas, Elzbieta Agnieszka
Director
17/11/2003 - Present
-
De Freitas, Emanuel Nelio Caires
Director
27/05/1998 - Present
-
1ST CONTACT DIRECTORS LIMITED
Nominee Director
21/05/1998 - 27/05/1998
297
De Freitas, Elzbieta Agnieszka
Secretary
17/11/2003 - Present
-

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 BIZZY SYSTEMS LIMITED

BIZZY SYSTEMS LIMITED is an(a) Active company incorporated on 21/05/1998 with the registered office located at Ty Croeso North Road, Chorleywood, Rickmansworth, Hertfordshire WD3 5LE. There are currently 4 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 BIZZY SYSTEMS LIMITED?

toggle

BIZZY SYSTEMS LIMITED is currently Active. It was registered on 21/05/1998 .

Where is BIZZY SYSTEMS LIMITED located?

toggle

BIZZY SYSTEMS LIMITED is registered at Ty Croeso North Road, Chorleywood, Rickmansworth, Hertfordshire WD3 5LE.

What does BIZZY SYSTEMS LIMITED do?

toggle

BIZZY SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIZZY SYSTEMS LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-12 with no updates.