Company NameBizadept Consulting Limited
DirectorSamiullah Sheik
Company StatusActive
Company Number06343064
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameSamiullah Sheik
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleSap Consultant
Country of ResidencePortugal
Correspondence AddressFlat 5a, Avenida Duque De LoulÚ 86
Lisbon
Portugal
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Isha Arora
50.00%
Ordinary
1 at £1Samiullah Sheik
50.00%
Ordinary

Financials

Year2014
Net Worth£5,242
Cash£17,195
Current Liabilities£14,801

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

27 December 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
12 January 2023Change of details for Mrs Isha Arora as a person with significant control on 1 March 2021 (2 pages)
12 January 2023Change of details for Mr Samiullah Sheik as a person with significant control on 1 March 2021 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 March 2021Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Change of details for Mr Samiullah Sheik as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Samiullah Sheik on 26 February 2021 (2 pages)
26 February 2021Change of details for Mrs Isha Arora as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Samiullah Sheik on 26 February 2021 (2 pages)
26 February 2021Change of details for Mr Samiullah Sheik as a person with significant control on 26 February 2021 (2 pages)
8 October 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
10 August 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
16 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 August 2016Director's details changed for Samiullah Sheik on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Samiullah Sheik on 9 August 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 July 2014Termination of appointment of Same-Day Company Services Limited as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Same-Day Company Services Limited as a secretary on 14 July 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 9 December 2013 (1 page)
3 September 2013Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Samiullah Sheik on 3 September 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Director's details changed for Samiullah Sheik on 11 September 2011 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Director's details changed for Samiullah Sheik on 11 September 2011 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Samiullah Sheik on 3 September 2012 (2 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Director's details changed for Samiullah Sheik on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Samiullah Sheik on 26 November 2010 (2 pages)
28 October 2010Registered office address changed from 146 Stanley Road Hounslow TW3 1YT on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 146 Stanley Road Hounslow TW3 1YT on 28 October 2010 (1 page)
16 August 2010Secretary's details changed for Same-Day Company Services Limited on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Same-Day Company Services Limited on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Samiullah Sheik on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Samiullah Sheik on 14 August 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 April 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
27 April 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
14 August 2007Incorporation (11 pages)
14 August 2007Incorporation (11 pages)