Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIS LIMITED
Company Information for

BIS LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
04037250
Private Limited Company
Active

Company Overview

About Bis Ltd
BIS LIMITED was founded on 2000-07-20 and has its registered office in London. The organisation's status is listed as "Active". Bis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIS LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in EC4R
 
Filing Information
Company Number 04037250
Company ID Number 04037250
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB761282434  
Last Datalog update: 2024-05-05 15:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIS LIMITED
The following companies were found which have the same name as BIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIS - Building Inspection Services LLC 10475 S State Hwy 115 Colorado Springs CO 80926 Delinquent Company formed on the 2017-11-07
BIS - HERKSHY LIMITED 1A WINDSOR TERRACE DUN LAOGHAIRE CO. DUBLIN Dissolved Company formed on the 1996-02-27
BIS -BIS IMPORT INTERNATIONAL LTEE 99 CHABANEL OUEST SUITE 605 MONTREAL Quebec Dissolved Company formed on the 1980-08-25
BIS (INTERNATIONAL) LIMITED 12 ROSSWAY DRIVE BUSHEY WD23 3EW Active Company formed on the 1995-06-27
BIS (POSTAL SERVICES ACT 2011) B COMPANY LIMITED MASTERS HOUSE 107 HAMMERSMITH ROAD 107 HAMMERSMITH ROAD LONDON W14 0QH Dissolved Company formed on the 2012-02-29
BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH Active Company formed on the 2012-02-08
BIS (QLD) PTY LTD QLD 4017 Active Company formed on the 2004-08-18
BIS (REALISATIONS) LIMITED C/O PRICE WATERHOUSE CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT Active Company formed on the 1975-12-11
BIS (SARAWAK) MANAGEMENT SDN. BHD. Active
BIS 201, LLC 534 EDWARDS CT NEWPORT NEWS VA 23608 Active Company formed on the 2006-12-13
BIS 2019 LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-12-19
BIS 4401 FLORIDA LLC C/O LEGNARO AKL LAW FIRM MIAMI FL 33146 Active Company formed on the 2010-07-09
BIS 770 GROUP INC. 303 MAIN ST. Nassau HEMPSTEAD NY 11550 Active Company formed on the 2013-09-10
BIS 900, LLC 10796 PINES BLVD PEMBROKE PINES FL 33026 Inactive Company formed on the 2007-06-28
BIS ACCOUNTANCY SERVICES LTD 101 GRASMERE ROAD SOUTH NORWOOD SOUTH EAST SE25 4RJ Active Company formed on the 2011-02-23
BIS ACCOUNTANT PTY LTD NSW 2478 Active Company formed on the 2016-07-26
BIS ADMINISTRATION SINGAPORE PTE LTD STRAITS VIEW Singapore 018936 Active Company formed on the 2008-09-10
BIS ADMINISTRATION (HONG KONG) LIMITED Active Company formed on the 1987-05-19
BIS ADMINISTRATION (MALAYSIA) SDN. BHD. Unknown
BIS ADMINISTARTION (HONG KONG) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of BIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HOWSON
Director 2017-02-01
STEVEN KEITH MITCHELL
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY CHAPMAN
Director 2017-09-08 2018-03-06
MICHAEL ANDREW ING
Director 2016-10-07 2017-09-08
RONALD WATSON SMITH
Director 2013-03-26 2017-04-30
ALASTAIR RICHARD MILLS
Director 2013-03-26 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-08-17 2016-10-07
ANDREW BOOTH
Company Secretary 2013-03-26 2016-06-30
FERDINAND GEORGE DE LISSER
Company Secretary 2003-06-01 2013-03-26
FERDINAND GEORGE DE LISSER
Director 2012-01-26 2013-03-26
ANTHONY BRYCE GRANT
Director 2008-10-24 2013-03-26
SAMANTHA KEATING
Director 2002-04-30 2013-03-26
PETER DAVID PYEMONT
Director 2000-08-16 2013-03-26
NICHOLAS PETER TEAGLE
Director 2000-08-16 2005-05-11
ANGUS MACROBERT
Director 2002-04-30 2004-06-01
LEOR ATIE
Director 2002-04-30 2003-12-31
DWS SECRETARIES LIMITED
Nominated Secretary 2000-07-20 2003-06-01
BRETT DAWSON
Director 2001-03-30 2002-04-30
ANDREW MARK HEALEY
Director 2001-07-04 2002-04-30
EMMANUEL ROUBINOWITZ
Director 2001-07-24 2002-04-30
ROBERT CHARLES PORTER
Director 2001-03-27 2002-03-21
ANDREW JOHN HARDY
Director 2001-03-30 2001-07-24
RONALD FREDERICK LITTLEBOY
Director 2001-03-30 2001-07-03
DWS DIRECTORS LIMITED
Nominated Director 2000-07-20 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOWSON 04375903 LIMITED Director 2017-02-01 CURRENT 2002-02-18 Active
DAVID MICHAEL HOWSON SKD 5 LIMITED Director 2017-02-01 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 20 LIMITED Director 2018-03-06 CURRENT 2003-02-20 Active
STEVEN KEITH MITCHELL BIS DATACENTRES LTD Director 2018-03-06 CURRENT 1999-03-22 Active
STEVEN KEITH MITCHELL 04375903 LIMITED Director 2018-03-06 CURRENT 2002-02-18 Active
STEVEN KEITH MITCHELL CB-SDG TOPCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Liquidation
STEVEN KEITH MITCHELL CB-SDG MIDCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2018-03-06 CURRENT 1995-03-23 Active
STEVEN KEITH MITCHELL SKD 21 LIMITED Director 2018-03-06 CURRENT 1996-10-24 Active
STEVEN KEITH MITCHELL SKD 19 LIMITED Director 2018-03-06 CURRENT 1999-04-13 Active
STEVEN KEITH MITCHELL SKD 15 LIMITED Director 2018-03-06 CURRENT 1999-05-21 Active
STEVEN KEITH MITCHELL SKD 17 LIMITED Director 2018-03-06 CURRENT 2001-03-26 Active
STEVEN KEITH MITCHELL SKD 4 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 8 LIMITED Director 2018-03-06 CURRENT 2002-02-26 Active - Proposal to Strike off
STEVEN KEITH MITCHELL SUNRISE ASSOCIATES LIMITED Director 2018-03-06 CURRENT 2007-09-17 Active
STEVEN KEITH MITCHELL SKD 6 LIMITED Director 2018-03-06 CURRENT 2007-12-04 Active
STEVEN KEITH MITCHELL SIX DEGREES HOLDINGS LIMITED Director 2018-03-06 CURRENT 2010-12-17 Active
STEVEN KEITH MITCHELL SKD 1 LIMITED Director 2018-03-06 CURRENT 2011-03-18 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SIX DEGREES PROPERTY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SUNRISE GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2011-05-13 Active
STEVEN KEITH MITCHELL SUNRISE UNIFIED SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2011-07-20 Active
STEVEN KEITH MITCHELL INSITE LIMITED Director 2018-03-06 CURRENT 1994-02-17 Active
STEVEN KEITH MITCHELL CARRENZA LIMITED Director 2018-03-06 CURRENT 2001-03-29 Active
STEVEN KEITH MITCHELL CAPITAL SUPPORT GROUP LIMITED Director 2018-03-06 CURRENT 2012-04-11 Active
STEVEN KEITH MITCHELL CB-SDG HOLDCO LIMITED Director 2018-03-06 CURRENT 2015-06-25 Liquidation
STEVEN KEITH MITCHELL SKD 18 LIMITED Director 2018-03-06 CURRENT 1998-09-21 Active
STEVEN KEITH MITCHELL SKD 2 LIMITED Director 2018-03-06 CURRENT 2000-04-06 Active
STEVEN KEITH MITCHELL SKD 5 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 3 LIMITED Director 2018-03-06 CURRENT 2006-10-19 Active
STEVEN KEITH MITCHELL C24 LTD Director 2018-03-06 CURRENT 2009-07-27 Active
STEVEN KEITH MITCHELL SIX DEGREES INVESTMENTS LIMITED Director 2018-03-06 CURRENT 2011-05-31 Active
STEVEN KEITH MITCHELL CB-SDG LIMITED Director 2018-03-06 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL 3SM SOLUTIONS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-07-05
STEVEN KEITH MITCHELL BALDWIN GATES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-28Statement of company's objects
2024-03-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-26Termination of appointment of Matthew Redding on 2023-09-13
2023-09-26Appointment of Ms Caroline Sarah O'connor as company secretary on 2023-09-13
2023-08-01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-15Compulsory strike-off action has been discontinued
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-12Compulsory strike-off action has been suspended
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24AP01DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-05-26AP01DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-11-15AP03Appointment of Mr Matthew Redding as company secretary on 2019-10-28
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-06-04RES13Resolutions passed:
  • Facilities agreement 24/04/2019
  • ALTER ARTICLES
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040372500010
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040372500009
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MS KIRSTY CHAPMAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2016-12-13CH01Director's details changed for Mr Alastair Richard Mills on 2016-12-03
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 414538.58
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-19TM02Termination of appointment of Andrew Booth on 2016-06-30
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25RES13Resolutions passed:
  • Approval of certain documents 28/09/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040372500009
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-27AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 414538.58
2015-08-04AR0120/07/15 FULL LIST
2015-06-22CH03CHANGE PERSON AS SECRETARY
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD MILLS / 02/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WATSON SMITH / 02/06/2015
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM COMMODITY QUAY ST KATHERINES DOCK LONDON E1W 1AZ
2014-12-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS ENGLAND
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 414538.58
2014-08-13AR0120/07/14 FULL LIST
2014-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-09AD02SAIL ADDRESS CREATED
2014-05-02RES01ADOPT ARTICLES 25/04/2014
2014-04-24MISCSECTION 519
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0120/07/13 FULL LIST
2013-05-07RES01ALTER ARTICLES 26/03/2013
2013-05-07RES13COMPANY BUSINESS 26/03/2013
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-09AP03SECRETARY APPOINTED MR ANDREW BOOTH
2013-04-08AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FERDINAND DE LISSER
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY FERDINAND DE LISSER
2013-04-08AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS
2013-04-08AP01DIRECTOR APPOINTED MR RONALD WATSON SMITH
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANT
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 ALIE STREET LONDON E1 8DE ENGLAND
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PYEMONT
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KEATING
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-08SH0126/03/13 STATEMENT OF CAPITAL GBP 414223.83
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-27MEM/ARTSARTICLES OF ASSOCIATION
2013-03-27RES01ALTER ARTICLES 18/03/2013
2013-03-13SH0125/01/13 STATEMENT OF CAPITAL GBP 414223.83
2013-02-26RES01ADOPT ARTICLES 15/02/2013
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0120/07/12 FULL LIST
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-06AP01DIRECTOR APPOINTED MR FERDINAND GEORGE DE LISSER
2011-08-04AR0120/07/11 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ANCHORAGE HOUSE 2 CLOVE CRESCENT LONDON E14 2BE ENGLAND
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0120/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KEATING / 01/02/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 38 SAINT MARY AXE LONDON EC3A 8BH
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED ANTONY BRYCE GRANT
2008-08-07363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-08-21363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-19363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-03363(288)SECRETARY RESIGNED
2004-08-03363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to BIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding AXA PRIVATE DEBT III SÀRL
COMPOSITE GUARANTEE AND DEBENTURE 2013-04-08 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2013-04-08 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
DEBENTURE 2013-04-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
RENT DEPOSIT DEED 2012-07-19 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEED OF CHARGE OVER CREDIT BALANCES 2008-02-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-01-06 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 2002-01-01 Satisfied LEVEL 3 COMMUNICATIONS LIMITED
LEGAL ASSIGNMENT OF A BANK DEPOSIT ACCOUNT NUMBERED 30463612 & DESIGNATED BUSINESS PREMIUM A/C BIS LTD:BT CONTRZACT RENTALS LTD 2001-04-30 Satisfied BT CONTRACTS RENTALS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIS LIMITED

Intangible Assets
Patents
We have not found any records of BIS LIMITED registering or being granted any patents
Domain Names

BIS LIMITED owns 1 domain names.

bis-internet.co.uk  

Trademarks
We have not found any records of BIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2015-04-09 GBP £500 Management and Administrative Services
City of London 2014-10-08 GBP £1,410 Communications & Computing
City of London 2014-10-08 GBP £1,410 Communications & Computing
City of London 2014-10-08 GBP £-1,050 Communications & Computing
City of London 2014-10-08 GBP £-700 Communications & Computing
City of London 2014-10-08 GBP £-960 Communications & Computing
City of London 2013-10-16 GBP £1,410 Communications & Computing
City of London 2013-07-15 GBP £1,410 Communications & Computing
City of London 2013-04-26 GBP £1,410 Communications & Computing
Newcastle City Council 2013-03-15 GBP £40,051
City of London 2012-10-10 GBP £1,410 Communications & Computing
City of London 2012-07-16 GBP £1,410 Communications & Computing
Newcastle City Council 2011-12-20 GBP £10,199
Newcastle City Council 2011-12-20 GBP £3,400
City of London 0000-00-00 GBP £1,410 Communications & Computing
City of London 0000-00-00 GBP £1,410 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2010-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.