BIS LIMITED

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

    Company NameBIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04037250
    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 BIS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is BIS LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2056 LIMITEDJul 20, 2000Jul 20, 2000

    What are the latest accounts for BIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BIS LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for BIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040372500011, created on Nov 14, 2025

    56 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Colin Manuel as a secretary on Dec 20, 2024

    2 pagesAP03

    Appointment of Mr Vincent Deluca as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Caroline Sarah O'connor as a secretary on Dec 19, 2024

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Crawley-Trice as a director on Jun 11, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    2 pagesAGREEMENT2

    Statement of company's objects

    2 pagesCC04

    legacy

    57 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Appointment of Ms Caroline Sarah O'connor as a secretary on Sep 13, 2023

    2 pagesAP03

    Termination of appointment of Matthew Redding as a secretary on Sep 13, 2023

    1 pagesTM02

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    11 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Who are the officers of BIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANUEL, David Colin
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    330758780001
    DELUCA, Vincent
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United StatesAmerican330758300001
    MANUEL, David Colin
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish78406280002
    BOOTH, Andrew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    177285870001
    DE LISSER, Ferdinand George
    5 The Drive
    Wimbledon
    SW20 8TG London
    Secretary
    5 The Drive
    Wimbledon
    SW20 8TG London
    British93810330001
    O'CONNOR, Caroline Sarah
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    313976190001
    REDDING, Matthew
    St Katherine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    Secretary
    St Katherine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    264431570001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    ATIE, Leor
    113a Atholl Road
    Atholl
    Gauteng
    2196
    South Africa
    Director
    113a Atholl Road
    Atholl
    Gauteng
    2196
    South Africa
    South African83045170001
    CHAPMAN, Kirsty
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish237752510001
    CRAWLEY-TRICE, Simon
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish283625300001
    DAWSON, Brett
    1 Tambotie Close
    Morningside
    FOREIGN Sandtun
    Johannesburg
    South Africa
    Director
    1 Tambotie Close
    Morningside
    FOREIGN Sandtun
    Johannesburg
    South Africa
    South African76256520001
    DE LISSER, Ferdinand George
    The Drive
    SW20 8TG London
    5
    United Kingdom
    Director
    The Drive
    SW20 8TG London
    5
    United Kingdom
    EnglandBritish93810330001
    GRANT, Anthony Bryce
    84 Amyand Park Road
    Saint Margarets
    TW1 3HH Twickenham
    Middlesex
    Director
    84 Amyand Park Road
    Saint Margarets
    TW1 3HH Twickenham
    Middlesex
    EnglandBritish80908880001
    HARDY, Andrew John
    2 Cheyne Walk
    HP5 1AY Chesham
    Buckinghamshire
    Director
    2 Cheyne Walk
    HP5 1AY Chesham
    Buckinghamshire
    United KingdomBritish76256630001
    HEALEY, Andrew Mark
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    United KingdomBritish77351950001
    HOWE, Adrian Trevor
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish130448940002
    HOWSON, David Michael
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish224111570001
    ING, Michael Andrew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish199320020001
    KARAOLIS, Stylianos
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish290867510001
    KEATING, Samantha Jane
    The Woll
    TD7 4NY Ashkirk
    Selkirkshire
    Director
    The Woll
    TD7 4NY Ashkirk
    Selkirkshire
    ScotlandBritish208919390003
    LITTLEBOY, Ronald Frederick
    71 Barnes High Street
    SW13 9LD London
    Director
    71 Barnes High Street
    SW13 9LD London
    British71490330001
    MACROBERT, Angus
    79 East Avenue
    Gauteng
    South Africa
    Director
    79 East Avenue
    Gauteng
    South Africa
    South African84167300001
    MILLS, Alastair Richard
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish108612460002
    MITCHELL, Steven Keith
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish166684410001
    PORTER, Robert Charles
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    EnglandBritish111738830001
    PYEMONT, Peter David
    The Woll
    TD7 4NY Ashkirk
    Selkirkshire
    Director
    The Woll
    TD7 4NY Ashkirk
    Selkirkshire
    ScotlandBritish72248250006
    ROUBINOWITZ, Emmanuel
    160 Wapping High Street
    E1W 3PG London
    Director
    160 Wapping High Street
    E1W 3PG London
    French71019520001
    SMITH, Ronald Watson
    Quay
    St Katherine Docks
    E1W 1AZ London
    Commodity
    Director
    Quay
    St Katherine Docks
    E1W 1AZ London
    Commodity
    EnglandBritish62182300001
    TEAGLE, Nicholas Peter
    Flat 5
    2b Heneage Street
    EC1 5LJ London
    Director
    Flat 5
    2b Heneage Street
    EC1 5LJ London
    EnglandBritish60562070007
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Who are the persons with significant control of BIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Six Degrees Investments Limited
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Apr 06, 2016
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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