Company NameBismilla.com Limited
DirectorEthan Edward Diedrick
Company StatusActive
Company Number05084065
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ethan Edward Diedrick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleIt Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address63 Roffo Court Boyson Road
London
SE17 2FL
Secretary NameDeon Marie Blair
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address82a Oakfield Road
Croydon
Surrey
CR0 2UB
Secretary NameAndrea Mae Diedrick
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address10 Ena Road
Norbury
London
SW16 4JB
Secretary NameJacqueline Beckford
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 May 2005)
RoleCompany Director
Correspondence Address15 Sumner Court
Darsley Drive
London
Greater London
SW8 2BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone07 854863882
Telephone regionMobile

Location

Registered Address20 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ethan E. Diedrick
100.00%
Ordinary

Financials

Year2014
Net Worth£10,529
Cash£12,527
Current Liabilities£9,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Deon Marie Blair as a secretary on 5 January 2023 (1 page)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages)
26 March 2014Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages)
26 March 2014Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Ethan Edward Diedrick on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Ethan Edward Diedrick on 20 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 25/03/09; full list of members (3 pages)
24 June 2009Return made up to 25/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Return made up to 25/03/08; full list of members (3 pages)
8 July 2008Location of debenture register (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 25/03/08; full list of members (3 pages)
3 April 2008Return made up to 25/03/07; full list of members (3 pages)
3 April 2008Return made up to 25/03/07; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Registered office changed on 20/07/07 from: office 13 simply group big yellow storage co 1000 north circular road staples corner, london NW2 7JP (1 page)
20 July 2007Registered office changed on 20/07/07 from: office 13 simply group big yellow storage co 1000 north circular road staples corner, london NW2 7JP (1 page)
23 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
12 April 2006Location of debenture register (1 page)
12 April 2006Registered office changed on 12/04/06 from: 118 chiltern house portland street london SE17 2DD (1 page)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 118 chiltern house portland street london SE17 2DD (1 page)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)