Company NameBizopus Technologies Ltd
DirectorsYogender Sharma and Preeti Sharma
Company StatusActive
Company Number07847369
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Yogender Sharma
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Preeti Sharma
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMrs Preeti Sharma
StatusResigned
Appointed07 July 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2021)
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR

Contact

Websitebizopus.com

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Yogender Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£2,251
Cash£12,587
Current Liabilities£12,052

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

24 October 2023Registered office address changed to PO Box 4385, 07847369 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2023 (1 page)
30 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
10 January 2022Appointment of Mrs Preeti Sharma as a director on 10 January 2022 (2 pages)
10 January 2022Change of details for Mr Yogender Sharma as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Notification of Preeti Sharma as a person with significant control on 10 January 2022 (2 pages)
9 November 2021Change of details for Mr Yogender Sharma as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Registered office address changed from 9 Fairacres Close, Potters Bar Hertfordshire EN6 2LT United Kingdom to 7 Bell Yard London WC2A 2JR on 9 November 2021 (1 page)
9 November 2021Director's details changed for Mr Yogender Sharma on 9 November 2021 (2 pages)
8 November 2021Registered office address changed from 7 Bell Yard London WC2A 2JR England to 9 Fairacres Close Potters Bar Hertfordshire EN6 2LT on 8 November 2021 (1 page)
8 November 2021Registered office address changed from 9 Fairacres Close Potters Bar Hertfordshire EN6 2LT England to 9 Fairacres Close, Potters Bar Hertfordshire EN6 2LT on 8 November 2021 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
24 September 2021Change of details for Mr Yogender Sharma as a person with significant control on 24 September 2021 (2 pages)
2 September 2021Termination of appointment of Preeti Sharma as a secretary on 20 August 2021 (1 page)
6 July 2021Micro company accounts made up to 30 November 2020 (2 pages)
22 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 61 Conduct Gardens Eastleigh SO50 9QG to 7 Bell Yard London WC2A 2JR on 29 March 2021 (1 page)
29 March 2021Director's details changed for Mr Yogender Sharma on 29 March 2021 (2 pages)
1 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 June 2018Director's details changed for Mr Yogender Sharma on 10 June 2018 (2 pages)
10 June 2018Change of details for Mr. Yogender Sharma as a person with significant control on 1 May 2018 (2 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 July 2016Appointment of Mrs. Preeti Sharma as a secretary on 7 July 2016 (2 pages)
25 July 2016Appointment of Mrs. Preeti Sharma as a secretary on 7 July 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 April 2015Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 61 Conduct Gardens Eastleigh SO50 9QG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 61 Conduct Gardens Eastleigh SO50 9QG on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mr Yogender Sharma on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Yogender Sharma on 10 April 2015 (2 pages)
18 November 2014Annual return made up to 14 November 2014
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 14 November 2014
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 41 Blenheim Road Eastleigh SO50 5JU on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 41 Blenheim Road Eastleigh SO50 5JU on 18 November 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Annual return made up to 14 November 2013
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 14 November 2013
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)