Company NameBismark Limited
DirectorsZinoviy Marko and Dmytro Kulyk
Company StatusActive
Company Number05294182
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Zinoviy Marko
Date of BirthApril 1981 (Born 43 years ago)
NationalityUkrainian
StatusCurrent
Appointed09 July 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Dmytro Kulyk
Date of BirthOctober 1982 (Born 41 years ago)
NationalityUkrainian
StatusCurrent
Appointed28 October 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameIhor Tyurdo
Date of BirthJune 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Thornford Road
Lewisham
London
SE13 6SG
Secretary NameDenis Nepomnyashchikh
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Newlands Quay
London
E1W 3QZ
Secretary NameZinoviy Marko
NationalityUkrainian
StatusResigned
Appointed05 October 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2009)
RoleCompany Director
Correspondence AddressFlat 7 Recreation Road
Sydenham
London
SE26 4ST
Secretary NameDaniel John Wilson
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2012)
RoleContracts Manager
Correspondence Address87 Studfield Hill
Sheffield
South Yorkshire
S6 4SH
Director NameVictoras Jakimovas
Date of BirthMay 1987 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed28 October 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

650 at £1Zinoviy Marko
65.00%
Ordinary
350 at £1Dmytro Kulyk
35.00%
Ordinary

Financials

Year2014
Net Worth£111,835
Cash£166,290
Current Liabilities£97,675

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

19 February 2024Total exemption full accounts made up to 5 April 2023 (7 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
6 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
23 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
17 November 2016Director's details changed for Mr Dmytro Kulyk on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Zinoviy Marko on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Zinoviy Marko on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Dmytro Kulyk on 17 November 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 October 2015Director's details changed for Mr Zinoviy Marko on 22 October 2015 (2 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Director's details changed for Mr Zinoviy Marko on 22 October 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 August 2012Director's details changed for Mr Zinoviy Marko on 20 October 2011 (2 pages)
7 August 2012Director's details changed for Mr Zinoviy Marko on 20 October 2011 (2 pages)
30 April 2012Termination of appointment of Daniel Wilson as a secretary (2 pages)
30 April 2012Termination of appointment of Daniel Wilson as a secretary (2 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Zinoviy Marko on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Dmytro Kulyk on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Zinoviy Marko on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Dmytro Kulyk on 22 October 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Dimitry Kulyk on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Dimitry Kulyk on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Zinuoiy Marko on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Zinuoiy Marko on 29 September 2010 (2 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
31 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
13 August 2010Termination of appointment of Victoras Jakimovas as a director (2 pages)
13 August 2010Termination of appointment of Victoras Jakimovas as a director (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
24 December 2009Director's details changed for Victoras Jakimovas on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Zinuoiy Marko on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Dimitry Kulyk on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Dimitry Kulyk on 23 November 2009 (2 pages)
24 December 2009Director's details changed for Zinuoiy Marko on 23 November 2009 (2 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Victoras Jakimovas on 23 November 2009 (2 pages)
5 June 2009Appointment terminated secretary zinoviy marko (1 page)
5 June 2009Appointment terminated secretary zinoviy marko (1 page)
8 February 2009Director appointed victoras jakimovas (2 pages)
8 February 2009Director appointed victoras jakimovas (2 pages)
19 December 2008Director appointed dimitry kulyk (2 pages)
19 December 2008Resolutions
  • RES14 ‐ £998 28/10/2008
(1 page)
19 December 2008Capitals not rolled up (2 pages)
19 December 2008Director appointed dimitry kulyk (2 pages)
19 December 2008Resolutions
  • RES14 ‐ £998 28/10/2008
(1 page)
19 December 2008Registered office changed on 19/12/2008 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
19 December 2008Appointment terminated director ihor tyurdo (1 page)
19 December 2008Capitals not rolled up (2 pages)
19 December 2008Appointment terminated director ihor tyurdo (1 page)
19 December 2008Registered office changed on 19/12/2008 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
16 December 2008Return made up to 23/11/08; full list of members (4 pages)
16 December 2008Return made up to 23/11/08; full list of members (4 pages)
10 November 2008Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page)
10 November 2008Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page)
26 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
26 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 May 2008Return made up to 23/11/07; no change of members (7 pages)
22 May 2008Return made up to 23/11/07; no change of members (7 pages)
19 May 2008Registered office changed on 19/05/2008 from flat 7 3 recreation road sydenham london SE26 4ST (1 page)
19 May 2008Registered office changed on 19/05/2008 from flat 7 3 recreation road sydenham london SE26 4ST (1 page)
4 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
29 July 2007Ad 01/12/05--------- £ si 1@1 (2 pages)
29 July 2007New director appointed (2 pages)
29 July 2007Ad 01/12/05--------- £ si 1@1 (2 pages)
29 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 34 thornford road lewisham london SE13 6SG (1 page)
26 July 2007Registered office changed on 26/07/07 from: 34 thornford road lewisham london SE13 6SG (1 page)
12 February 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
29 August 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
15 February 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
15 February 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
23 November 2004Incorporation (8 pages)
23 November 2004Incorporation (8 pages)