CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477629

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon10/02/2026
Final Gazette dissolved following liquidation
dot icon10/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon06/05/2023
Statement of affairs
dot icon06/05/2023
Resolutions
dot icon06/05/2023
Appointment of a voluntary liquidator
dot icon06/05/2023
Registered office address changed from 31 Top Angel Buckingham Industrial Estate Buckingham Bucks MK18 1th to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-05-06
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Appointment of Mr James Terence Mitchell as a secretary on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr James Terence Mitchell on 2014-07-11
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for James Terence Mitchell on 2009-10-01
dot icon24/09/2009
Appointment terminated secretary joshua mitchell
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon20/04/2009
Appointment terminate, director and secretary glenn colin kilgour logged form
dot icon31/03/2009
Secretary appointed joshua howard mitchell
dot icon19/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Return made up to 04/07/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from the east lodge royal ordnance depot weedon northamptonshire NN7 4PS
dot icon01/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 04/07/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 04/07/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/09/2005
Return made up to 04/07/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Secretary's particulars changed
dot icon11/08/2005
Registered office changed on 11/08/05 from: ferro house ferro fields brixworth northampton northamptonshire NN6 9UA
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 04/07/04; full list of members
dot icon04/06/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned;director resigned
dot icon26/10/2003
Accounts for a small company made up to 2003-07-31
dot icon24/07/2003
Return made up to 04/07/03; full list of members
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon27/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Ad 07/08/02--------- £ si 297@1=297 £ ic 3/300
dot icon13/08/2002
Nc inc already adjusted 07/08/02
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Registered office changed on 10/08/02 from: 11 brashland drive east hunsbury northampton northamptonshire NN4 0SS
dot icon04/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,054,206.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
559.75K
-
0.00
2.05M
-
2021
7
559.75K
-
0.00
2.05M
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

559.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 04/07/2002 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED?

toggle

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED is currently Dissolved. It was registered on 04/07/2002 and dissolved on 10/02/2026.

Where is CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED located?

toggle

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ.

What does CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED do?

toggle

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED have?

toggle

CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED had 7 employees in 2021.

What is the latest filing for CORPORATE BUSINESS INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved following liquidation.