Company NameBiller.It Limited
DirectorAlexis Biller
Company StatusActive - Proposal to Strike off
Company Number08267451
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Alexis Biller
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleEntrepreneur, Management Consultant, IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1789 Davenport House
207 Regent Street
London
W1B 3HH

Location

Registered Address1789 Davenport House
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

85 at £0.01Alexis Biller
85.00%
Ordinary
15 at £0.01Marilyne Lopes-biller
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,286
Cash£70
Current Liabilities£3,356

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Mr Alexis Biller on 22 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Alexis Biller on 22 June 2013 (2 pages)
23 June 2013Statement of capital following an allotment of shares on 23 June 2013
  • GBP 10
(3 pages)
23 June 2013Statement of capital following an allotment of shares on 23 June 2013
  • GBP 10
(3 pages)
21 December 2012Registered office address changed from 1083 Davenport House 207 Regent Street London W1B 3HH United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 1083 Davenport House 207 Regent Street London W1B 3HH United Kingdom on 21 December 2012 (1 page)
20 December 2012Registered office address changed from Albany Court 41 Plumbers Row London E1 1EP United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Albany Court 41 Plumbers Row London E1 1EP United Kingdom on 20 December 2012 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)