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

BIZITALK LTD

KEITH WAKLEY ASSOCIATES, 59 COWBRDIGE ROAD EAST, 59 COWBRIDGE ROAD EAST, CARDIFF, GLAMORGAN, CF11 9AE,
Company Registration Number
04998171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bizitalk Ltd
BIZITALK LTD was founded on 2003-12-17 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Bizitalk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIZITALK LTD
 
Legal Registered Office
KEITH WAKLEY ASSOCIATES
59 COWBRDIGE ROAD EAST
59 COWBRIDGE ROAD EAST
CARDIFF
GLAMORGAN
CF11 9AE
Other companies in CB1
 
Filing Information
Company Number 04998171
Company ID Number 04998171
Date formed 2003-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 18:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIZITALK LTD
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.

Company Officers of BIZITALK LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD FLOWER
Director 2008-10-08
ADRIAN LLEWELLYN JONES
Director 2012-11-06
JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES
Director 2015-01-12
KENNETH STOKES
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WOOD
Director 2012-12-01 2014-12-20
PAUL LANGMAID
Director 2011-02-01 2014-01-01
ADRIAN LLEWELLYN-JONES
Director 2011-02-01 2011-08-10
7SIDE SECRETARIAL LIMITED
Company Secretary 2005-08-03 2009-12-17
JOHN ADRIAN LLEWELLYN JONES
Director 2004-02-01 2009-09-07
JENNIFER RUBEL
Company Secretary 2004-02-01 2004-04-30
JENNIFER RUBEL
Director 2004-02-01 2004-04-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-12-17 2003-12-17
DUPORT DIRECTOR LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD FLOWER 80 MINUTES LTD Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-06-17
MARK RICHARD FLOWER VETRO BELLO LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-06-17
MARK RICHARD FLOWER BRAMF LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2014-02-11
MARK RICHARD FLOWER THE PROMPT PAYER REGISTER LIMITED Director 2006-09-01 CURRENT 2003-05-06 Active - Proposal to Strike off
JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES 24HR EVENTS LTD Director 2018-02-14 CURRENT 2018-02-14 Active
JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES TEAM 247 CLOTHING LTD Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES J SQUARED MARKETING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES LOOK AT MY MOTOR LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-26
KENNETH STOKES THE PROMPT PAYER REGISTER LIMITED Director 2008-01-24 CURRENT 2003-05-06 Active - Proposal to Strike off

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
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 21730.5785
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 21731
2016-03-14AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29DISS40Compulsory strike-off action has been discontinued
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 21731
2015-04-28AR0115/12/14 ANNUAL RETURN FULL LIST
2015-04-28TM01Termination of appointment of a director
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGMAID
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM 52 Burleigh Street First Floor Cambridge CB1 1DJ
2015-01-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AP01DIRECTOR APPOINTED JOSHUA ADRIAN SEBASTIAN LLEWELLYN-JONES
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 882909
2014-02-04AR0115/12/13 ANNUAL RETURN FULL LIST
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM 13 High Street Fareham Hampshire PO16 7AF
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR DAVID WOOD
2012-12-03ANNOTATIONReplacement
2012-11-26RES01ADOPT ARTICLES 26/11/12
2012-11-26RP04SECOND FILING WITH MUD 15/12/11 FOR FORM AR01
2012-11-26ANNOTATIONClarification
2012-11-06AP01DIRECTOR APPOINTED ADRIAN LLEWELLYN JONES
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24SH0118/05/12 STATEMENT OF CAPITAL GBP 998
2012-02-17AR0115/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LLEWELLYN-JONES
2011-02-18AP01DIRECTOR APPOINTED MR ADRIAN LLEWELLYN-JONES
2011-02-18AP01DIRECTOR APPOINTED DR PAUL LANGMAID
2010-12-15AR0115/12/10 FULL LIST
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0117/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STOKES / 17/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLOWER / 17/12/2009
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN LLEWELLYN JONES
2009-04-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, CHARLESWORTH HOUSE, ANDREWS ROAD, LLANDAFF, CARDIFF, CF14 2JP
2008-10-14288aDIRECTOR APPOINTED MARK FLOWER
2008-10-14288aDIRECTOR APPOINTED KEN STOKES
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/07
2007-01-21363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-20363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-08-16DISS40STRIKE-OFF ACTION DISCONTINUED
2005-08-12363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: FREEWAYS, LEIGH COURT, BRISTOL, BS8 3RA
2005-08-11288aNEW SECRETARY APPOINTED
2005-05-31GAZ1FIRST GAZETTE
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-1188(2)RAD 27/04/04--------- £ SI 10@1=10 £ IC 4/14
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-0688(2)RAD 01/02/04--------- £ SI 2@1=2 £ IC 2/4
2004-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIZITALK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-05-31
Fines / Sanctions
No fines or sanctions have been issued against BIZITALK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIZITALK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BIZITALK LTD

Intangible Assets
Patents
We have not found any records of BIZITALK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIZITALK LTD
Trademarks
We have not found any records of BIZITALK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZITALK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BIZITALK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIZITALK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIZITALK LTDEvent Date2005-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIZITALK LTD 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 BIZITALK LTD 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.