BI TECHNOLOGIES LIMITED
Overview
| Company Name | BI TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02368235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BI TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECKMAN INDUSTRIAL LIMITED | May 22, 1989 | May 22, 1989 |
| LISTMARR LIMITED | Apr 04, 1989 | Apr 04, 1989 |
What are the latest accounts for BI TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BI TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for BI TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Director's details changed for Mr Ian Buckley on Oct 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Ian Buckley as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Who are the officers of BI TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEER-MARAJO, Sharan | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 311201910001 | |||||||
| BUCKLEY, Ian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 310973180002 | |||||
| CHASE, Jennifer Marianne Alison | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 245067350002 | |||||
| HARROW, Stephen Giles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 168448970001 | |||||
| BOARDMAN, Lynton David | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | British | 175645500001 | ||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| PROVOST, Eric | Secretary | 30 Cedar Crescent Thornton KY1 4BE Kirkcaldy Fife | British | 154310001 | ||||||
| SHARP, Wendy Jill | Secretary | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | British | 117318960001 | ||||||
| ALLEN, Kevin Michael | Director | Flat 2b Maravilla 7 Marigold Road Yau Yat Chuen Kowloon Hong Kong | British | 43118290001 | ||||||
| ANDERSON, Alexander Denholm | Director | 35 Sandy Knowe FK13 6RG Tillicoultry Clackmannanshire | British | 69761080001 | ||||||
| ARMSTRONG, James Wellwood | Director | 23 Merrywood Park GU15 1JR Camberley Surrey | British | 25863940001 | ||||||
| ARROWSMITH, Michael Richard | Director | Apartment 1975 Tower 13 Hong Kong Parkview FOREIGN 88 Tai Tam Reservoir Road Hong Kong | British | 64948610001 | ||||||
| AULD, William Baxter Anderson | Director | 128 Altyre Avenue KY7 4PY Glenrothes Fife | British | 45270040001 | ||||||
| BOARDMAN, Lynton David | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 175958630001 | |||||
| BRICE, Nigel Antony | Director | 7 Herons Court GU18 5SW Lightwater Surrey | United Kingdom | British | 90292050001 | |||||
| CHANDLER, Lauri Ann | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | United Kingdom | British | 37816200002 | |||||
| CHAPLIN, Stella Bridget | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | England | British | 113815860001 | |||||
| CLARK, Robert Neil George | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 298903670002 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| COUCHMAN, Thomas Charles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 296904160001 | |||||
| DASANI, Shatish Damodar | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | England | British | 132555670003 | |||||
| FELBECK, Paul | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | United Kingdom | British | 69837530002 | |||||
| FLETCHER, Robert Alan | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | United States | 61792250001 | ||||||
| HAMMOUD, Billal Mustapha | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | United States | United States | 148893460001 | |||||
| HARLEY, John Wallace | Director | 24 Carnoustie Gardens KY6 2QB Glenrothes Fife | United Kingdom | British | 154330001 | |||||
| HIGHLAND, Glenn William | Director | 22 Marigold Corona Delmar California 92525 FOREIGN Usa | American | 34108030001 | ||||||
| HIRST, Andrew John | Director | Apartment B 1-4 Ashbrooke Mews Ashbrooke SR2 7HG Sunderland | British | 92428930001 | ||||||
| JEWELL, Christopher Adrian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 132349390002 | |||||
| JOLLIFFE, Andrew Kenneth | Director | Avenue Road Maids Moreton MK18 1QA Buckingham Manor Beeches Bucks | England | British | 137880040001 | |||||
| JOLLIFFE, Andrew Kenneth | Director | Avenue Road Maids Moreton MK18 1QA Buckingham Manor Beeches Bucks | England | British | 137880040001 | |||||
| LEIGHTON-JONES, John | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 175991250001 | |||||
| LOCONTO, Peter Richard | Director | 9 Fieldstone Drive 01545 Shrewsbury Massachusetts Usa | American | 35948940001 | ||||||
| MACKAY, John | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | British | 900810001 | ||||||
| MATTHEWS, David Paul | Director | Clive House 12 Queens Road Weybridge KT13 9XB Surrey | England | British | 143153980001 | |||||
| RIELEY, James | Director | 8 South Beechwood EH12 5YR Edinburgh | United Kingdom | British | 92428830001 |
Who are the persons with significant control of BI TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tt Electronics Group Holdings Limited | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor St. Andrews House Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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