BRITISH INSTITUTE OF TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293041

Incorporation date

25/09/2001

Size

Small

Contacts

Registered address

Registered address

252-256 Romford Road, London E7 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon30/01/2026
Amended accounts for a small company made up to 2024-12-31
dot icon30/07/2025
Director's details changed for Mr Muhammad Yaseen Farmer on 2025-07-29
dot icon29/07/2025
Director's details changed for Professor Dominic Patrick Palmer-Brown on 2025-07-29
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/06/2025
Appointment of Mr Muhammad Yaseen Farmer as a director on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Muhammad Ali Farmer on 2025-06-30
dot icon30/06/2025
Appointment of Miss Humaira Aisha Farmer as a director on 2025-06-30
dot icon17/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon20/06/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Resolutions
dot icon04/10/2022
Termination of appointment of Graeme John Davies as a director on 2022-08-30
dot icon05/09/2022
Memorandum and Articles of Association
dot icon11/08/2022
Memorandum and Articles of Association
dot icon12/07/2022
Accounts for a small company made up to 2021-12-31
dot icon17/06/2022
Appointment of Mr Muhammad Yaseen Farmer as a secretary on 2022-06-17
dot icon17/06/2022
Termination of appointment of Majeda Begum as a secretary on 2022-06-17
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Change of details for Dr Muhamed Farmer as a person with significant control on 2022-06-13
dot icon21/03/2022
Amended accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon04/03/2021
Appointment of Sir Graeme John Davies as a director on 2021-03-01
dot icon04/03/2021
Secretary's details changed for Majeda Begum on 2021-03-04
dot icon04/03/2021
Director's details changed for Mr Muhammad Ali Farmer on 2021-03-04
dot icon04/03/2021
Appointment of Professor Dominic Patrick Palmer-Brown as a director on 2021-03-01
dot icon04/03/2021
Amended total exemption full accounts made up to 2015-12-31
dot icon24/02/2021
Secretary's details changed for Majeda Begum on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Muhammad Ali Farmer on 2021-02-24
dot icon24/02/2021
Registered office address changed from 252-262 Romford Road London E7 9HZ to 252-256 Romford Road London E7 9HZ on 2021-02-24
dot icon15/02/2021
Amended total exemption full accounts made up to 2014-12-31
dot icon30/12/2020
Amended full accounts made up to 2016-12-31
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-05 with updates
dot icon15/12/2019
Full accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon11/04/2019
Memorandum and Articles of Association
dot icon26/03/2019
Amended full accounts made up to 2015-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon16/02/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon02/03/2016
Amended full accounts made up to 2015-12-31
dot icon09/02/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/10/2015
Certificate of change of name
dot icon15/09/2015
Change of name notice
dot icon16/03/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon10/09/2013
Auditor's resignation
dot icon02/09/2013
Miscellaneous
dot icon19/11/2012
Full accounts made up to 2011-12-31
dot icon12/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon12/10/2012
Registered office address changed from Avecenna House 258-262 Romford Road Forest Gate London E7 9HZ on 2012-10-12
dot icon09/02/2012
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon07/10/2008
Return made up to 17/09/08; full list of members
dot icon25/09/2008
Ad 15/08/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 17/09/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: apex house 87-89 plashet road london E13 0RA
dot icon23/01/2007
Return made up to 17/09/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 17/09/05; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 17/09/04; full list of members
dot icon09/02/2004
Certificate of change of name
dot icon10/11/2003
Return made up to 25/09/03; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-30
dot icon30/10/2002
Return made up to 25/09/02; full list of members
dot icon27/08/2002
Accounting reference date extended from 30/09/02 to 30/12/02
dot icon25/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Muhammad Yaseen
Director
30/06/2025 - Present
9
Farmer, Muhammad Ali, Professor
Director
25/09/2001 - Present
1
Farmer, Humaira Aisha
Director
30/06/2025 - Present
-
Palmer-Brown, Dominic Patrick, Professor
Director
01/03/2021 - 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 BRITISH INSTITUTE OF TECHNOLOGY LTD

BRITISH INSTITUTE OF TECHNOLOGY LTD is an(a) Active company incorporated on 25/09/2001 with the registered office located at 252-256 Romford Road, London E7 9HZ. 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 BRITISH INSTITUTE OF TECHNOLOGY LTD?

toggle

BRITISH INSTITUTE OF TECHNOLOGY LTD is currently Active. It was registered on 25/09/2001 .

Where is BRITISH INSTITUTE OF TECHNOLOGY LTD located?

toggle

BRITISH INSTITUTE OF TECHNOLOGY LTD is registered at 252-256 Romford Road, London E7 9HZ.

What does BRITISH INSTITUTE OF TECHNOLOGY LTD do?

toggle

BRITISH INSTITUTE OF TECHNOLOGY LTD operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for BRITISH INSTITUTE OF TECHNOLOGY LTD?

toggle

The latest filing was on 30/01/2026: Amended accounts for a small company made up to 2024-12-31.