Company NameBipacroft Limited
DirectorOwen Webber
Company StatusActive
Company Number05172031
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOwen Webber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr O. Webber
100.00%
Ordinary

Financials

Year2014
Net Worth£472
Cash£100
Current Liabilities£14,868

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
3 November 2018Micro company accounts made up to 31 March 2018 (1 page)
16 October 2018Director's details changed for Owen Webber on 16 October 2018 (2 pages)
13 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (1 page)
14 November 2017Micro company accounts made up to 31 March 2017 (1 page)
14 July 2017Notification of Owen Webber as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
14 July 2017Notification of Owen Webber as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
3 June 2015Director's details changed for Owen Webber on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Owen Webber on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Owen Webber on 3 June 2015 (2 pages)
8 May 2015Director's details changed for Owen Webber on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Owen Webber on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Owen Webber on 8 May 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Owen Webber on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Owen Webber on 13 January 2012 (2 pages)
28 December 2011Director's details changed for Owen Webber on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Owen Webber on 28 December 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Owen Webber on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Owen Webber on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Owen Webber on 6 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
6 July 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 July 2006Return made up to 06/07/06; full list of members (2 pages)
10 July 2006Return made up to 06/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
29 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 January 2005Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2005Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005New secretary appointed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
6 July 2004Incorporation (15 pages)
6 July 2004Incorporation (15 pages)