Company NameBiriliqco Limited
Company StatusDissolved
Company Number06681099
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 7 months ago)
Dissolution Date13 June 2020 (3 years, 9 months ago)
Previous NameBiricha Digital Power Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Seyed Ali Shirsavar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBiricha
Parkway Drive, Sonning
Reading
Berkshire
RG4 6XG
Secretary NameDr Claire Gregor
StatusClosed
Appointed08 March 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2020)
RoleCompany Director
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Secretary NameDr Christopher John Hossack
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cutbush Lane
Shinfield
Reading
Berkshire
RG2 9AH

Contact

Websitewww.biricha.com/
Email address[email protected]
Telephone0118 3282420
Telephone regionReading

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

59 at £1Ali Shirsavar
59.00%
Ordinary A
5 at £1Christopher Hossack
5.00%
Ordinary A
5 at £1Michael Hallworth
5.00%
Ordinary A
31 at £1Claire Shirsavar
31.00%
Ordinary A

Financials

Year2014
Turnover£152,603
Gross Profit£138,896
Net Worth£35,580
Cash£55,807
Current Liabilities£74,592

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 August 2017Cessation of Christopher John Hossack as a person with significant control on 30 August 2017 (1 page)
2 May 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
8 March 2017Appointment of Dr Claire Gregor as a secretary on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Christopher John Hossack as a secretary on 8 March 2017 (1 page)
28 August 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
16 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
9 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
3 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
19 September 2010Director's details changed for Dr Seyed Ali Shirsavar on 1 October 2009 (2 pages)
19 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Dr Seyed Ali Shirsavar on 1 October 2009 (2 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
13 July 2010Previous accounting period shortened from 31 August 2010 to 31 October 2009 (1 page)
16 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 September 2009Secretary's change of particulars / christopher hossack / 05/06/2009 (1 page)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2008Incorporation (13 pages)