Company NameBIZ Think Ltd
DirectorHeylia Cooper
Company StatusActive
Company Number08234571
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Heylia Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Calshot Avenue
Chafford Hundred
Grays
RM16 6NS

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Ms Heylia Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£59,486
Cash£55,016
Current Liabilities£23,038

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Notification of Heylia Cooper as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Heylia Cooper as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
4 January 2013Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 77 Calshot Avenue Chafford Hundred Grays RM16 6NS England on 4 January 2013 (1 page)
1 October 2012Incorporation (24 pages)
1 October 2012Incorporation (24 pages)