Company NameProdinity Limited
Company StatusActive
Company Number04555599
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous NameBiolap Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Theunis Viljoen
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Jack Viljoen
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(10 years, 5 months after company formation)
Appointment Duration11 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Glenda Louise Viljoen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidencePoland
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Theunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidencePoland
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Penny-Robin Viljoen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Trinity Park
Bickenhill Lane Solihull
Birmingham
B37 7UQ
Director NameMr Theunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Trinity Park
Bickenhill Lane Solihull
Birmingham
B37 7UQ
Director NameMs Marisa Viljoen
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Laundry Lane
Shrewsbury
Shropshire
SY2 6ER
Wales
Director NameMs Marisa Viljoen
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2024)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Laundry Lane
Shrewsbury
Shropshire
SY2 6ER
Wales
Director NameRoss Viljoen
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2024)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitebiolap.co.uk
Telephone01952 456453
Telephone regionTelford

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Theunis Viljoen
100.00%
Ordinary

Financials

Year2014
Net Worth£36,853
Cash£91,003
Current Liabilities£136,259

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

7 October 2020Register inspection address has been changed from 401 the Helios, 3 Television Centre 101 Wood Lane London W12 7FS England to Flat 6 Melbury Road London W14 8LS (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 July 2020Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 401 the Helios 3 Television Centre 101 Wood Lane London W12 7FS England to 140 Buckingham Palace Road London SW1W 9SA on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Mr Theunis Viljoen on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Ross Viljoen on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mrs Glenda Louise Viljoen on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Ms Marisa Viljoen on 1 July 2020 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 May 2019Director's details changed for Mr Jack Viljoen on 20 April 2019 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
8 October 2018Register inspection address has been changed from The Dingle Wrockwardine Telford Shropshire TF6 5EZ England to 401 the Helios, 3 Television Centre 101 Wood Lane London W12 7FS (1 page)
7 October 2018Change of details for Mrs Glenda Louise Dellar-Dusome as a person with significant control on 18 August 2018 (2 pages)
7 October 2018Director's details changed for Mrs Glenda Louise Dellar-Dusome on 18 August 2018 (2 pages)
15 August 2018Appointment of Ms Marisa Viljoen as a director on 1 January 2018 (2 pages)
25 July 2018Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to 401 the Helios 3 Television Centre 101 Wood Lane London W12 7FS on 25 July 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Register(s) moved to registered office address 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB (1 page)
17 October 2016Register(s) moved to registered office address 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB (1 page)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 May 2016Registered office address changed from Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 16 May 2016 (1 page)
14 December 2015Appointment of Mrs Glenda Louise Dellar-Dusome as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Mrs Glenda Louise Dellar-Dusome as a director on 30 November 2015 (2 pages)
13 December 2015Termination of appointment of Theunis Viljoen as a director on 30 November 2015 (1 page)
13 December 2015Termination of appointment of Theunis Viljoen as a director on 30 November 2015 (1 page)
17 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(6 pages)
17 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(6 pages)
17 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(6 pages)
9 July 2015Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(7 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(7 pages)
1 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(7 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(7 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(7 pages)
26 October 2013Register(s) moved to registered inspection location (1 page)
26 October 2013Register inspection address has been changed (1 page)
26 October 2013Register(s) moved to registered inspection location (1 page)
26 October 2013Register inspection address has been changed (1 page)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 April 2013Appointment of Mr Jack Viljoen as a director (2 pages)
13 April 2013Appointment of Mr Jack Viljoen as a director (2 pages)
13 April 2013Appointment of Mr Ross Viljoen as a director (2 pages)
13 April 2013Appointment of Mr Ross Viljoen as a director (2 pages)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from Telford Plaza 2 5Th Floor Ironmasters Way Telford Shropshire TF3 4NT United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Telford Plaza 2 5Th Floor Ironmasters Way Telford Shropshire TF3 4NT United Kingdom on 15 June 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from birchwood 9 neville avenue new malden surrey KT3 4SN (1 page)
27 October 2008Director's change of particulars / penny viljoen / 01/09/2008 (2 pages)
27 October 2008Director and secretary's change of particulars / theunis viljoen / 01/09/2008 (2 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from birchwood 9 neville avenue new malden surrey KT3 4SN (1 page)
27 October 2008Director and secretary's change of particulars / theunis viljoen / 01/09/2008 (2 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Director's change of particulars / penny viljoen / 01/09/2008 (2 pages)
27 October 2008Location of debenture register (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 07/10/07; full list of members (3 pages)
5 November 2007Return made up to 07/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 August 2007Ad 05/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 August 2007Ad 05/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 November 2005Return made up to 07/10/05; full list of members (2 pages)
27 November 2005Return made up to 07/10/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 January 2005Return made up to 07/10/04; full list of members (6 pages)
12 January 2005Return made up to 07/10/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Return made up to 07/10/03; full list of members (6 pages)
11 November 2003Return made up to 07/10/03; full list of members (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
11 October 2002Company name changed blolap LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed blolap LIMITED\certificate issued on 11/10/02 (2 pages)
7 October 2002Incorporation (14 pages)
7 October 2002Incorporation (14 pages)