Company NameBiztory Ltd
Company StatusActive
Company Number11266637
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)
Previous NameThejurists London Ltd

Business Activity

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

Directors

Director NameMr Josephus De Wit
Date of BirthJune 1957 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address307 Euston Road
London
NW1 3AD
Director NameMr Dirk Deroost
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address307 Euston Road
London
NW1 3AD
Director NameGeoffrey Smolders
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed30 October 2018(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleManaging Partner
Country of ResidenceBelgium
Correspondence AddressRegus 3 More London Riverside
London
SE1 2RE
Director NameMr Matthias Dobbelaere-Welvaert
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWework Spitalfields 1 Primrose Street
London
EC2A 2EX
Director NameMr Matthew Mark Miller
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2018(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2020)
RoleManaging Partner
Country of ResidenceNetherlands
Correspondence AddressRegus 3 More London Riverside
London
SE1 2RE

Location

Registered Address307 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 June 2023Second filing of Confirmation Statement dated 20 March 2022 (3 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
15 June 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 20 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
5 May 2021Statement of capital following an allotment of shares on 16 June 2020
  • GBP 50,001
(3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Termination of appointment of Matthew Mark Miller as a director on 16 June 2020 (1 page)
3 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 September 2019Registered office address changed from 3 More London Riverside London SE1 2RE to 307 Euston Road London NW1 3AD on 11 September 2019 (1 page)
15 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
3 April 2019Notification of Biztory Nv as a person with significant control on 21 January 2019 (2 pages)
3 April 2019Cessation of Dejuristen Bvba as a person with significant control on 21 January 2019 (1 page)
8 January 2019Appointment of Mr Matthew Mark Miller as a director on 20 December 2018 (2 pages)
4 January 2019Registered office address changed from , Wework Spitalfields 1 Primrose Street, London, EC2A 2EX, United Kingdom to 3 More London Riverside London SE1 2RE on 4 January 2019 (2 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
29 November 2018Change of name notice (2 pages)
23 November 2018Appointment of Geoffrey Smolders as a director on 30 October 2018 (2 pages)
23 November 2018Termination of appointment of Matthias Dobbelaere-Welvaert as a director on 30 October 2018 (1 page)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)