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

BIC INNOVATION LTD

156 PARC GWYDDONIAETH MENAI, GAERWEN, YNYS MON, LL60 6AG,
Company Registration Number
05092027
Private Limited Company
Active

Company Overview

About Bic Innovation Ltd
BIC INNOVATION LTD was founded on 2004-04-02 and has its registered office in Gaerwen. The organisation's status is listed as "Active". Bic Innovation Ltd is a Private Limited Company registered in UNITED KINGDOM 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
BIC INNOVATION LTD
 
Legal Registered Office
156 PARC GWYDDONIAETH MENAI
GAERWEN
YNYS MON
LL60 6AG
Other companies in LL57
 
Previous Names
REDI-160 LIMITED29/07/2004
Filing Information
Company Number 05092027
Company ID Number 05092027
Date formed 2004-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821660644  
Last Datalog update: 2024-03-06 14:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIC INNOVATION 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.
Companies with same name BIC INNOVATION LTD
The following companies were found which have the same name as BIC INNOVATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIC INNOVATION, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-07-26

Company Officers of BIC INNOVATION LTD

Current Directors
Officer Role Date Appointed
ALUN WATKIN LEWIS
Company Secretary 2004-06-21
ALUN WATKIN LEWIS
Director 2004-06-21
WILLIAM HERBERT NORRIS
Director 2011-09-16
CHRISTOPHER PRICE JONES
Director 2005-05-23
JAMES RICHARD SHERIDAN
Director 2016-12-21
HUW GERAINT WATKINS
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAFYDD GLYN DAVIES
Director 2004-06-21 2016-12-21
BERITH (SECRETARIES) LIMITED
Company Secretary 2004-04-02 2004-06-21
BERITH (NOMINEES) LIMITED
Director 2004-04-02 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN WATKIN LEWIS TECHVENTURES (WALES) LIMITED Company Secretary 2006-05-22 CURRENT 2002-05-20 Dissolved 2013-08-27
ALUN WATKIN LEWIS RAVENSCALL LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2014-06-17
ALUN WATKIN LEWIS GROWTH ACCOUNTANCY LTD. Director 2010-06-22 CURRENT 2010-06-22 Active - Proposal to Strike off
ALUN WATKIN LEWIS DATRIS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Dissolved 2013-08-27
WILLIAM HERBERT NORRIS SHROPSHIRE PADDLESPORT CLUB Director 2017-04-15 CURRENT 2009-04-06 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE JONES
2023-10-03DIRECTOR APPOINTED MR ALUN THOMAS
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2023-08-21Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-09Statement of company's objects
2023-03-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALUN WATKIN LEWIS
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-05-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW GERAINT WATKINS
2022-03-08PSC07CESSATION OF ALUN WATKIN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22AP01DIRECTOR APPOINTED MR PHILIP JONES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBORA TANKOVSKI
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LYNDON RHYS JONES
2021-01-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AP03Appointment of Mr Thomas Lomax as company secretary on 2020-10-01
2020-10-02TM02Termination of appointment of Alun Watkin Lewis on 2020-10-01
2020-08-04AP01DIRECTOR APPOINTED MRS BARBORA TANKOVSKI
2020-06-30PSC07CESSATION OF HUW GERAINT WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050920270004
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050920270004
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050920270003
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050920270003
2020-02-03SH0103/02/20 STATEMENT OF CAPITAL GBP 11796.57
2020-02-03SH0103/02/20 STATEMENT OF CAPITAL GBP 11796.57
2020-02-03SH0103/02/20 STATEMENT OF CAPITAL GBP 11796.57
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HERBERT NORRIS
2019-04-12AP01DIRECTOR APPOINTED MR RODERICK DAVID HOWELLS
2019-04-09AP01DIRECTOR APPOINTED MR CLIVE LYNDON RHYS JONES
2019-01-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05SH04Sale or transfer of treasury shares on 2018-07-19
  • GBP 76
2018-08-14AP01DIRECTOR APPOINTED MRS LINDA ELLEN JUNE GRANT
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD SHERIDAN
2018-08-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 126 on 2018-06-30
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Unit 1B Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 10126
2018-02-19SH02Sub-division of shares on 2017-12-18
2018-02-19SH06Cancellation of shares. Statement of capital on 2016-12-21 GBP 10,126
2018-02-05SH03Purchase of own shares
2017-12-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 12626
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050920270003
2016-12-22AP01DIRECTOR APPOINTED MR JAMES RICHARD SHERIDAN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD GLYN DAVIES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 12626
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050920270002
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 12626
2015-04-10AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050920270002
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 12626
2014-04-11AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GERAINT WATKINS / 30/04/2013
2014-03-19AA30/09/13 TOTAL EXEMPTION FULL
2013-05-16AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-10AR0102/04/13 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION FULL
2012-04-11AR0102/04/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED WILLIAM HERBERT NORRIS
2011-04-13AA30/09/10 TOTAL EXEMPTION FULL
2011-04-04AR0102/04/11 FULL LIST
2010-06-11AA30/09/09 TOTAL EXEMPTION FULL
2010-04-12AR0102/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GERAINT WATKINS / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRICE JONES / 08/04/2010
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNITS F10-F12 INTEC PARC MENAI BANGOR GWYNEDD LL57 4FG
2009-04-23363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-2388(2)AD 30/09/08 GBP SI 63@1=63 GBP IC 12563/12626
2009-01-12AA30/09/08 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25363sRETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-03225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2005-05-31363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-26123NC INC ALREADY ADJUSTED 23/05/05
2005-05-26RES04£ NC 100/100000 23/05
2005-05-2688(2)RAD 24/05/05--------- £ SI 9996@1=9996 £ IC 4/10000
2005-05-2688(2)RAD 25/05/05--------- £ SI 2500@1=2500 £ IC 10000/12500
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-0288(2)RAD 21/06/04--------- £ SI 2@1=2 £ IC 2/4
2004-07-29CERTNMCOMPANY NAME CHANGED REDI-160 LIMITED CERTIFICATE ISSUED ON 29/07/04
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BIC INNOVATION LTD 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 BIC INNOVATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Satisfied FINANCE WALES INVESTMENTS (3) LTD
DEBENTURE 2004-09-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 53,253
Creditors Due Within One Year 2011-10-01 £ 155,046
Other Creditors Due Within One Year 2012-10-01 £ 2,393
Provisions For Liabilities Charges 2012-10-01 £ 762
Provisions For Liabilities Charges 2011-10-01 £ 281
Taxation Social Security Due Within One Year 2012-10-01 £ 23,705
Trade Creditors Within One Year 2012-10-01 £ 27,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BIC INNOVATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 12,626
Called Up Share Capital 2011-10-01 £ 12,626
Cash Bank In Hand 2012-10-01 £ 21,024
Cash Bank In Hand 2011-10-01 £ 43,453
Current Assets 2012-10-01 £ 158,442
Current Assets 2011-10-01 £ 258,732
Debtors 2012-10-01 £ 137,418
Debtors 2011-10-01 £ 215,279
Fixed Assets 2012-10-01 £ 5,048
Fixed Assets 2011-10-01 £ 5,414
Other Debtors 2012-10-01 £ 15,322
Other Debtors 2011-10-01 £ 2,500
Shareholder Funds 2012-10-01 £ 109,475
Shareholder Funds 2011-10-01 £ 108,819
Tangible Fixed Assets 2013-09-30 £ 5,048
Tangible Fixed Assets 2012-10-01 £ 5,048
Tangible Fixed Assets 2011-10-01 £ 2,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIC INNOVATION LTD registering or being granted any patents
Domain Names

BIC INNOVATION LTD owns 3 domain names.

datris.co.uk   believeinchange.co.uk   growthaccountancyservices.co.uk  

Trademarks
We have not found any records of BIC INNOVATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIC INNOVATION 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 (70229 - Management consultancy activities other than financial management) as BIC INNOVATION LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Welsh Ministers Research services 2014/02/26 GBP 12,000,000

The Welsh Government Food Division are seeking to put in place a framework to provide a range of advice, guidance and project delivery across the following lots.

Outgoings
Business Rates/Property Tax
No properties were found where BIC INNOVATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIC INNOVATION 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 BIC INNOVATION 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.