Company NameBismol Limited
DirectorIan Charles Griggs
Company StatusActive
Company Number07317360
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 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 NameMr Ian Charles Griggs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Griggs
100.00%
Ordinary

Financials

Year2014
Net Worth£2,514
Cash£2,166
Current Liabilities£14,849

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 Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 December 2020Change of details for Mr Ian Charles Griggs as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Ian Charles Griggs on 10 December 2020 (2 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (1 page)
19 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (1 page)
25 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (1 page)
20 September 2017Director's details changed for Mr Ian Charles Griggs on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Ian Charles Griggs on 20 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Ian Charles Griggs on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Ian Charles Griggs on 19 September 2017 (2 pages)
21 July 2017Notification of Ian Charles Griggs as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
21 July 2017Notification of Ian Charles Griggs as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Director's details changed for Mr Ian Charles Griggs on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Ian Charles Griggs on 21 July 2017 (2 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Director's details changed for Mr Ian Charles Griggs on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Ian Charles Griggs on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Ian Charles Griggs on 5 December 2011 (2 pages)
19 September 2011Director's details changed for Mr Ian Charles Griggs on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Ian Charles Griggs on 19 September 2011 (2 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
25 August 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 25 August 2010 (1 page)
24 August 2010Termination of appointment of Michael Holder as a director (1 page)
24 August 2010Appointment of Mr Ian Charles Griggs as a director (2 pages)
24 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 August 2010Termination of appointment of Michael Holder as a director (1 page)
24 August 2010Appointment of Mr Ian Charles Griggs as a director (2 pages)
24 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)