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

BIZAGI LIMITED

MILL HOUSE 1 SOHO MILLS, TOWN LANE, WOOBURN GREEN, HP10 0PF,
Company Registration Number
05624498
Private Limited Company
Active

Company Overview

About Bizagi Ltd
BIZAGI LIMITED was founded on 2005-11-16 and has its registered office in Wooburn Green. The organisation's status is listed as "Active". Bizagi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIZAGI LIMITED
 
Legal Registered Office
MILL HOUSE 1 SOHO MILLS
TOWN LANE
WOOBURN GREEN
HP10 0PF
Other companies in SL9
 
Filing Information
Company Number 05624498
Company ID Number 05624498
Date formed 2005-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 30/03/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB882006632  
Last Datalog update: 2024-04-06 21:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIZAGI LIMITED
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 BIZAGI LIMITED
The following companies were found which have the same name as BIZAGI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIZAGI CORP. 815 BRAZOS ST STE 500 AUSTIN TX 78701 Dissolved Company formed on the 2016-05-05
BIZAGI CORP 2500 TANGLEWILDE ST STE 425 HOUSTON TX 77063 Active Company formed on the 2018-04-26
BIZAGI CORP Delaware Unknown
BIZAGI CORPORATION California Unknown
BIZAGI GROUP LTD. 49, Fontana Mansions, 2 Bisazza Street SLIEMA Unknown
BIZAGILE PARTNERS LIMITED SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS Liquidation Company formed on the 2018-09-18
BIZAGILE SOFTWARE LLC Delaware Unknown
Bizagility, LLC 1806 ABBEY OAK DR VIENNA VA 22182 Active Company formed on the 2009-01-22
Bizagility Corporation Delaware Unknown

Company Officers of BIZAGI LIMITED

Current Directors
Officer Role Date Appointed
GUSTAVO IGNACIO GOMEZ
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH EMILY CULLEN
Company Secretary 2005-11-16 2015-11-09
ASHOK BHARDWAJ
Nominated Secretary 2005-11-16 2005-11-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-11-16 2005-11-16

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
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 30/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 30/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Second-Floor Premises 2 Chiltern Park Chiltern Hill Chalfont St. Peter SL9 9FG England
2022-01-06FULL ACCOUNTS MADE UP TO 30/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GEORGE TAYLOR
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/03/20
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Building 2 Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG England
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC WITTOUCK
2020-12-07PSC09Withdrawal of a person with significant control statement on 2020-12-07
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Building 3 Chiltern Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9FG
2019-04-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GEORGE TAYLOR
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2000000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-30PSC08Notification of a person with significant control statement
2017-11-30PSC07CESSATION OF DIANA SANCLEMENTE ARENAS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056244980001
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-28SH0108/05/17 STATEMENT OF CAPITAL GBP 2000000.00
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-19SH0121/12/16 STATEMENT OF CAPITAL GBP 1000000
2017-01-18RES12Resolution of varying share rights or name
2016-12-20AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 160100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056244980001
2015-12-03AD02Register inspection address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-11-20TM02Termination of appointment of Sarah Emily Cullen on 2015-11-09
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 160100
2015-11-19AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Gustavo Ignacio Gomez on 2015-11-16
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 160100
2014-12-03AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD03Registers moved to registered inspection location of Lower Mill Kingston Road Ewell Surrey KT17 2AE
2014-12-03AD02Register inspection address changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE
2014-10-10RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-10-10SH0119/09/14 STATEMENT OF CAPITAL GBP 160100
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 166 NORTHWOOD WAY NORTHWOOD MIDDLESEX HA6 1RB ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, HA6 1RB, ENGLAND
2014-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O CARTNER & CO 47 SANDY LODGE WAY NORTHWOOD MIDDLESEX HA6 2AR
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM, C/O CARTNER & CO, 47 SANDY LODGE WAY, NORTHWOOD, MIDDLESEX, HA6 2AR
2013-12-10AR0116/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-11AR0116/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0116/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUSTAVO IGNACIO GOMEZ / 21/07/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH EMILY CULLEN / 21/07/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0116/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUSTAVO IGNACIO GOMEZ / 01/10/2009
2009-11-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-03-07225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE
2005-12-0888(2)RAD 16/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bSECRETARY RESIGNED
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BIZAGI LIMITED 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 BIZAGI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,168,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-03-30

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 BIZAGI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 408,914
Current Assets 2012-01-01 £ 1,163,585
Debtors 2012-01-01 £ 754,671
Fixed Assets 2012-01-01 £ 4,948
Shareholder Funds 2012-01-01 £ 300
Tangible Fixed Assets 2012-01-01 £ 4,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIZAGI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIZAGI LIMITED
Trademarks
We have not found any records of BIZAGI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZAGI LIMITED. 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 (62090 - Other information technology service activities) as BIZAGI LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BIZAGI LIMITED 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 BIZAGI LIMITED 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 BIZAGI LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3