Bizzon Limited LONDON


Bizzon started in year 2014 as Private Limited Company with registration number 09283111. The Bizzon company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Mews Systems Ltd 47-51 Great Suffolk Street. Postal code: SE1 0BS. Since 2020/05/15 Bizzon Limited is no longer carrying the name Agent Cash.

The firm has 2 directors, namely Richard V., Matthijs W.. Of them, Richard V., Matthijs W. have been with the company the longest, being appointed on 28 February 2022. As of 30 April 2024, there were 4 ex directors - Pierre-Charles G., Louise D. and others listed below. There were no ex secretaries.

Bizzon Limited Address / Contact

Office Address Mews Systems Ltd 47-51 Great Suffolk Street
Office Address2 Harling House
Town London
Post code SE1 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09283111
Date of Incorporation Tue, 28th Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Richard V.

Position: Director

Appointed: 28 February 2022

Matthijs W.

Position: Director

Appointed: 28 February 2022

Pierre-Charles G.

Position: Director

Appointed: 30 September 2021

Resigned: 28 February 2022

Louise D.

Position: Director

Appointed: 08 March 2019

Resigned: 05 September 2021

Ante K.

Position: Director

Appointed: 14 June 2017

Resigned: 28 February 2022

Sasa S.

Position: Director

Appointed: 28 October 2014

Resigned: 28 February 2022

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we found, there is Matthijs W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Richard V. This PSC has significiant influence or control over the company,. The third one is Sasa S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Matthijs W.

Notified on 28 February 2022
Nature of control: significiant influence or control

Richard V.

Notified on 28 February 2022
Nature of control: significiant influence or control

Sasa S.

Notified on 1 November 2016
Ceased on 28 February 2022
Nature of control: right to appoint and remove directors
25-50% shares

Ante K.

Notified on 1 November 2016
Ceased on 28 February 2022
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Agent Cash May 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-2 825-49 258     
Balance Sheet
Cash Bank On Hand  61 62627 6331 554 871778 399512 491
Current Assets1 3736 48799 435172 3171 878 959860 200667 338
Debtors  39 090130 528280 75261 556144 888
Net Assets Liabilities 49 258206 286298 2062 452 0681 714 8221 389 973
Other Debtors  675 3 200  
Property Plant Equipment  8 6818 84822 80513 1826 375
Total Inventories   14 15643 33620 2459 959
Net Assets Liabilities Including Pension Asset Liability-2 825-49 258     
Reserves/Capital
Shareholder Funds-2 825-49 258     
Other
Version Production Software    2 0212 020 
Accrued Liabilities   1 50021 0984 7578 739
Accumulated Amortisation Impairment Intangible Assets  73 339163 046301 366568 780937 884
Accumulated Depreciation Impairment Property Plant Equipment  4 3419 35316 89822 16129 720
Additions Other Than Through Business Combinations Property Plant Equipment   5 17921 5021 5094 189
Amounts Owed To Group Undertakings Participating Interests  33 15163 590310  
Average Number Employees During Period  12645
Creditors 39 825113 476280 214130 081186 162450 601
Deferred Income   117 5233 71953 848258 831
Equity Securities Held  11   
Finished Goods Goods For Resale   14 156   
Fixed Assets 65 447220 327406 103703 1901 040 7841 173 236
Increase From Amortisation Charge For Year Intangible Assets   89 707138 320267 414369 104
Increase From Depreciation Charge For Year Property Plant Equipment   5 0127 5459 2157 559
Intangible Assets  193 644397 254680 3841 027 6011 166 860
Intangible Assets Gross Cost  266 983560 300981 7501 596 3812 104 744
Investments  11111
Investments In Subsidiaries Measured Fair Value    111
Loans From Directors  9 7726 0226 356  
Net Current Assets Liabilities-2 825-32 77814 041-107 8971 748 878674 038216 737
Nominal Value Allotted Share Capital  00444
Nominal Value Shares Issued In Period    1  
Number Shares Allotted   48 574362 186362 186362 186
Number Shares Issued In Period- Gross    143 296  
Other Creditors  14 17115 97746980547 186
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 952 
Other Disposals Property Plant Equipment     5 8693 437
Par Value Share   0000
Prepayments Accrued Income   7 15119 61332 26715 766
Property Plant Equipment Gross Cost  13 02218 20139 70335 34336 095
Taxation Social Security Payable  6 85823 51152 30047 68015 955
Total Additions Including From Business Combinations Intangible Assets   293 317421 450614 631508 363
Trade Creditors Trade Payables  32 74852 09145 82979 07291 936
Trade Debtors Trade Receivables  38 415123 377257 93929 289129 122
Value-added Tax Payable      27 954
Advances Credits Directors  10 0466 0236 358  
Advances Credits Made In Period Directors   5 056334  
Advances Credits Repaid In Period Directors   9 079 6 358 
Amount Specific Advance Or Credit Directors  9 1945 1715 171  
Amount Specific Advance Or Credit Made In Period Directors   5 056334  
Amount Specific Advance Or Credit Repaid In Period Directors   9 079 5 171 
Total Assets Less Current Liabilities-2 82532 669206 286    
Creditors Due After One Year 81 927     
Creditors Due Within One Year4 19839 265     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/05/24 director's details were changed
filed on: 24th, May 2023
Free Download (2 pages)

Company search