UKBizDB.co.uk

BIO-TIFUL DAIRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bio-tiful Dairy Limited. The company was founded 11 years ago and was given the registration number 08181288. The firm's registered office is in LONDON. You can find them at New Penderel House 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 10519 - Manufacture of other milk products.

Company Information

Name:BIO-TIFUL DAIRY LIMITED
Company Number:08181288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10519 - Manufacture of other milk products

Office Address & Contact

Registered Address:New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Corporate Secretary09 August 2013Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director16 August 2012Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director15 January 2016Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary16 August 2012Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director12 November 2015Active
Suite 15, The Enterprise Centre, Alton Road, Farnham, United Kingdom, GU10 5EH

Director01 June 2020Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director15 January 2016Active
Suite 6 Provident House, Havilland Street, St Peter Port, Channel Islands, GY6 8SH

Director12 November 2015Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director03 January 2023Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director01 January 2020Active

People with Significant Control

Ms Natalia Bowes
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-04-03Capital

Capital name of class of shares.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Change corporate secretary company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-06-22Capital

Capital allotment shares.

Download
2023-06-22Capital

Capital allotment shares.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.