Company NameBisqit Design Limited
Company StatusDissolved
Company Number04078329
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGrampian Telecommunications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon John Hilton Whitehead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 16 March 2021)
RolePr, Comms And Public Affairs Consultant
Country of ResidenceEngland
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameMr Anthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(6 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 05 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathway
Blackheath
London
SE3 7AN
Director NameMs Karen Hazel Porter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(6 months, 4 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 24 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Orpington Road
Winchmore Hill
London
N21 3PL
Secretary NameJeremy Paul Walker
NationalityBritish
StatusResigned
Appointed23 April 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address38 Dawlish Road
Leyton
London
E10 6QD
Secretary NameMichael Pledge
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2002)
RoleAccountant
Correspondence Address8 Mardleywood
Welwyn
Hertfordshire
AL6 0UX
Secretary NameMr Anthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 05 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathway
Blackheath
London
SE3 7AN
Secretary NameMr Simon John Hilton Whitehead
StatusResigned
Appointed20 July 2020(19 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameMrs Sarah Louise Jane Leuschke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(20 years, 1 month after company formation)
Appointment Duration1 month (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitebisqit.co.uk
Email address[email protected]
Telephone020 74133739
Telephone regionLondon

Location

Registered AddressThe Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Hill & Knowlton LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,485,246
Gross Profit£1,764,480
Net Worth£2,761,114
Cash£2,227,834
Current Liabilities£91,393

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
16 January 2014Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
16 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 December 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
5 December 2007Return made up to 26/09/07; full list of members (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 November 2006Return made up to 26/09/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Registered office changed on 06/10/06 from: 5 theobalds road holborn london WC1X 8SH (1 page)
10 November 2005Return made up to 26/09/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2004Return made up to 26/09/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2003Return made up to 26/09/03; full list of members (7 pages)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Director's particulars changed (1 page)
21 February 2003New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
26 October 2002Return made up to 26/09/02; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
27 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 May 2001Registered office changed on 10/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 April 2001Company name changed grampian telecommunications limi ted\certificate issued on 10/04/01 (2 pages)
26 September 2000Incorporation (11 pages)