UKBizDB.co.uk

THE BIONIC GROUP LIMITED

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

This company is commonly known as The Bionic Group Limited. The company was founded 19 years ago and was given the registration number 05466755. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE BIONIC GROUP LIMITED
Company Number:05466755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, HP9 1NB

Director02 October 2008Active
22, Wycombe End, Beaconsfield, HP9 1NB

Secretary02 October 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary28 May 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary28 May 2005Active
22, Wycombe End, Beaconsfield, HP9 1NB

Director02 October 2008Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director24 July 2013Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director28 May 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director28 May 2005Active

People with Significant Control

Sarah Leigh Eio
Notified on:31 January 2019
Status:Active
Date of birth:October 1966
Nationality:Australian
Country of residence:United Kingdom
Address:22, Wycombe End, Buckinghamshire, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Ling
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Eio
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Buckinghamshire, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Accounts

Change account reference date company current extended.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-09-21Capital

Capital cancellation shares.

Download
2018-09-21Capital

Capital return purchase own shares.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Capital

Capital alter shares subdivision.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.