Company NameBionic Services Group Limited
Company StatusActive
Company Number07159620
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Previous NameMake It Cheaper Group Limited

Business Activity

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

Directors

Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buiding 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Buiding 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buiding 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buiding 21 Mincing Lane
4th Floor
London
EC3R 7AG
Secretary NameJeremy Nicholas Elliott
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
111 Westminster Bridge Road
London
SE1 7UE
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2011(1 year after company formation)
Appointment Duration2 months (resigned 17 May 2011)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.makeitcheaper.com/
Telephone0800 9700077
Telephone regionFreephone

Location

Registered AddressMinster Buiding 21 Mincing Lane
4th Floor
London
EC3R 7AG

Shareholders

450k at £0.001Aston House Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,948,633
Gross Profit£9,657,404
Net Worth£3,556,709
Cash£457,084
Current Liabilities£3,424,266

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
6 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 568.139
(9 pages)
5 December 2017Notification of Smile Bidco Limited as a person with significant control on 29 September 2017 (2 pages)
5 December 2017Cessation of Jonathan David Elliott as a person with significant control on 29 September 2017 (1 page)
5 December 2017Cessation of Christina Elliott as a person with significant control on 29 September 2017 (1 page)
30 November 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
10 November 2017Change of share class name or designation (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2017Registration of charge 071596200003, created on 29 September 2017 (17 pages)
29 September 2017Registration of charge 071596200002, created on 29 September 2017 (15 pages)
1 September 2017Satisfaction of charge 071596200001 in full (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 450
(4 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 450
(4 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 May 2014Registration of charge 071596200001 (26 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 450
(4 pages)
5 February 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
18 May 2011Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Aston House Nominees Limited as a secretary (2 pages)
18 March 2011Termination of appointment of Jeremy Elliott as a secretary (1 page)
17 March 2011Appointment of Mr Christopher William Cole as a director (2 pages)
31 August 2010Sub-division of shares on 1 June 2010 (4 pages)
31 August 2010Sub-division of shares on 1 June 2010 (4 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 450.00
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 450.00
(4 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Incorporation (43 pages)