BI TECHNOLOGIES LIMITED

BI TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBI TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02368235
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BI TECHNOLOGIES LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is BI TECHNOLOGIES LIMITED located?

    Registered Office Address
    Fourth Floor St Andrews House
    West Street
    GU21 6EB Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BI TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECKMAN INDUSTRIAL LIMITEDMay 22, 1989May 22, 1989
    LISTMARR LIMITEDApr 04, 1989Apr 04, 1989

    What are the latest accounts for BI TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BI TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for BI TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Director's details changed for Mr Ian Buckley on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mr Ian Buckley as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of BI TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEER-MARAJO, Sharan
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    311201910001
    BUCKLEY, Ian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish310973180002
    CHASE, Jennifer Marianne Alison
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish245067350002
    HARROW, Stephen Giles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish168448970001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    British175645500001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    PROVOST, Eric
    30 Cedar Crescent
    Thornton
    KY1 4BE Kirkcaldy
    Fife
    Secretary
    30 Cedar Crescent
    Thornton
    KY1 4BE Kirkcaldy
    Fife
    British154310001
    SHARP, Wendy Jill
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Secretary
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    British117318960001
    ALLEN, Kevin Michael
    Flat 2b Maravilla
    7 Marigold Road
    Yau Yat Chuen
    Kowloon
    Hong Kong
    Director
    Flat 2b Maravilla
    7 Marigold Road
    Yau Yat Chuen
    Kowloon
    Hong Kong
    British43118290001
    ANDERSON, Alexander Denholm
    35 Sandy Knowe
    FK13 6RG Tillicoultry
    Clackmannanshire
    Director
    35 Sandy Knowe
    FK13 6RG Tillicoultry
    Clackmannanshire
    British69761080001
    ARMSTRONG, James Wellwood
    23 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Director
    23 Merrywood Park
    GU15 1JR Camberley
    Surrey
    British25863940001
    ARROWSMITH, Michael Richard
    Apartment 1975 Tower 13
    Hong Kong Parkview
    FOREIGN 88 Tai Tam Reservoir Road
    Hong Kong
    Director
    Apartment 1975 Tower 13
    Hong Kong Parkview
    FOREIGN 88 Tai Tam Reservoir Road
    Hong Kong
    British64948610001
    AULD, William Baxter Anderson
    128 Altyre Avenue
    KY7 4PY Glenrothes
    Fife
    Director
    128 Altyre Avenue
    KY7 4PY Glenrothes
    Fife
    British45270040001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish175958630001
    BRICE, Nigel Antony
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    Director
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    United KingdomBritish90292050001
    CHANDLER, Lauri Ann
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    United KingdomBritish37816200002
    CHAPLIN, Stella Bridget
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    EnglandBritish113815860001
    CLARK, Robert Neil George
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritish298903670002
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    COUCHMAN, Thomas Charles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish296904160001
    DASANI, Shatish Damodar
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    EnglandBritish132555670003
    FELBECK, Paul
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    United KingdomBritish69837530002
    FLETCHER, Robert Alan
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    United States61792250001
    HAMMOUD, Billal Mustapha
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    United StatesUnited States148893460001
    HARLEY, John Wallace
    24 Carnoustie Gardens
    KY6 2QB Glenrothes
    Fife
    Director
    24 Carnoustie Gardens
    KY6 2QB Glenrothes
    Fife
    United KingdomBritish154330001
    HIGHLAND, Glenn William
    22 Marigold
    Corona Delmar California 92525
    FOREIGN
    Usa
    Director
    22 Marigold
    Corona Delmar California 92525
    FOREIGN
    Usa
    American34108030001
    HIRST, Andrew John
    Apartment B
    1-4 Ashbrooke Mews Ashbrooke
    SR2 7HG Sunderland
    Director
    Apartment B
    1-4 Ashbrooke Mews Ashbrooke
    SR2 7HG Sunderland
    British92428930001
    JEWELL, Christopher Adrian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish132349390002
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritish137880040001
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritish137880040001
    LEIGHTON-JONES, John
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish175991250001
    LOCONTO, Peter Richard
    9 Fieldstone Drive
    01545 Shrewsbury
    Massachusetts
    Usa
    Director
    9 Fieldstone Drive
    01545 Shrewsbury
    Massachusetts
    Usa
    American35948940001
    MACKAY, John
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    British900810001
    MATTHEWS, David Paul
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12 Queens Road
    Weybridge
    KT13 9XB Surrey
    EnglandBritish143153980001
    RIELEY, James
    8 South Beechwood
    EH12 5YR Edinburgh
    Director
    8 South Beechwood
    EH12 5YR Edinburgh
    United KingdomBritish92428830001

    Who are the persons with significant control of BI TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    Fourth Floor St. Andrews House
    Surrey
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor St. Andrews House
    Surrey
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number299275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0