Company NameBianx Limited
DirectorIan Charles Harrison
Company StatusActive
Company Number04915606
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Charles Harrison
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 month after company formation)
Appointment Duration20 years, 6 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address25 Maze Road
Richmond
Surrey
TW9 3DE
Secretary NameMargaret Ruth Marshall
StatusCurrent
Appointed01 October 2014(11 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address25 Maze Road
Richmond
Surrey
TW9 3DE
Secretary NameJennifer De Sousa
NationalityPortuguese
StatusResigned
Appointed11 May 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address79 Sutton Lane
Hounslow
Middlesex
TW3 4LA
Secretary NameValerie Jane Harrison
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2014)
RoleTeacher
Correspondence Address25 Maze Road
Richmond
Surrey
TW9 3DE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Ian Charles Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
11 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages)
27 October 2015Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages)
27 October 2015Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page)
27 October 2015Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page)
27 October 2015Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Ian Charles Harrison on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Ian Charles Harrison on 30 September 2010 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 April 2008Secretary appointed valerie jane harrison (1 page)
9 April 2008Secretary appointed valerie jane harrison (1 page)
2 April 2008Registered office changed on 02/04/2008 from 25 maze road richmond TW9 3DE (1 page)
2 April 2008Registered office changed on 02/04/2008 from 25 maze road richmond TW9 3DE (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Secretary's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Return made up to 30/09/04; full list of members (6 pages)
3 March 2005Return made up to 30/09/04; full list of members (6 pages)
3 March 2005Secretary's particulars changed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 25 maze road richmond TW9 3DE (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Dirs res/apt 01/10/03
(2 pages)
14 May 2004Registered office changed on 14/05/04 from: 25 maze road richmond TW9 3DE (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Dirs res/apt 01/10/03
(2 pages)
14 May 2004New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 September 2003Incorporation (6 pages)
30 September 2003Incorporation (6 pages)