Bis Limited LONDON


Bis started in year 2000 as Private Limited Company with registration number 04037250. The Bis company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Commodity Quay. Postal code: E1W 1AZ. Since August 4, 2000 Bis Limited is no longer carrying the name Dwsco 2056.

At present there are 2 directors in the the company, namely David M. and Simon C.. In addition one secretary - Caroline O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bis Limited Address / Contact

Office Address Commodity Quay
Office Address2 St Katharine Docks
Town London
Post code E1W 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037250
Date of Incorporation Thu, 20th Jul 2000
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Caroline O.

Position: Secretary

Appointed: 13 September 2023

David M.

Position: Director

Appointed: 11 May 2022

Simon C.

Position: Director

Appointed: 12 May 2021

Stylianos K.

Position: Director

Appointed: 15 December 2021

Resigned: 11 May 2022

Matthew R.

Position: Secretary

Appointed: 28 October 2019

Resigned: 13 September 2023

Steven M.

Position: Director

Appointed: 06 March 2018

Resigned: 23 December 2021

Kirsty C.

Position: Director

Appointed: 08 September 2017

Resigned: 06 March 2018

David H.

Position: Director

Appointed: 01 February 2017

Resigned: 12 May 2021

Michael I.

Position: Director

Appointed: 07 October 2016

Resigned: 08 September 2017

Adrian H.

Position: Director

Appointed: 17 August 2015

Resigned: 07 October 2016

Alastair M.

Position: Director

Appointed: 26 March 2013

Resigned: 31 January 2017

Andrew B.

Position: Secretary

Appointed: 26 March 2013

Resigned: 30 June 2016

Ronald S.

Position: Director

Appointed: 26 March 2013

Resigned: 30 April 2017

Ferdinand D.

Position: Director

Appointed: 26 January 2012

Resigned: 26 March 2013

Anthony G.

Position: Director

Appointed: 24 October 2008

Resigned: 26 March 2013

Ferdinand D.

Position: Secretary

Appointed: 01 June 2003

Resigned: 26 March 2013

Angus M.

Position: Director

Appointed: 30 April 2002

Resigned: 01 June 2004

Samantha K.

Position: Director

Appointed: 30 April 2002

Resigned: 26 March 2013

Leor A.

Position: Director

Appointed: 30 April 2002

Resigned: 31 December 2003

Emmanuel R.

Position: Director

Appointed: 24 July 2001

Resigned: 30 April 2002

Andrew H.

Position: Director

Appointed: 04 July 2001

Resigned: 30 April 2002

Andrew H.

Position: Director

Appointed: 30 March 2001

Resigned: 24 July 2001

Brett D.

Position: Director

Appointed: 30 March 2001

Resigned: 30 April 2002

Ronald L.

Position: Director

Appointed: 30 March 2001

Resigned: 03 July 2001

Robert P.

Position: Director

Appointed: 27 March 2001

Resigned: 21 March 2002

Nicholas T.

Position: Director

Appointed: 16 August 2000

Resigned: 11 May 2005

Peter P.

Position: Director

Appointed: 16 August 2000

Resigned: 26 March 2013

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 20 July 2000

Resigned: 01 June 2003

Dws Directors Limited

Position: Nominee Director

Appointed: 20 July 2000

Resigned: 16 August 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Six Degrees Investments Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Six Degrees Investments Limited

Commodity Quay St Katharine Docks, London, E1W 1AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Dwsco 2056 August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand70720727
Current Assets15 27718 98523 094
Debtors14 57018 77823 067
Net Assets Liabilities5432 6655 235
Other Debtors849905962
Property Plant Equipment4 3843 3272 268
Other
Accrued Liabilities Deferred Income1 7601 578744
Accumulated Amortisation Impairment Intangible Assets652652 
Accumulated Depreciation Impairment Property Plant Equipment20 87721 93422 993
Accumulated Depreciation Not Including Impairment Property Plant Equipment12 26313 276 
Administrative Expenses1 6951 0831 068
Amounts Owed By Group Undertakings12 32816 35921 341
Amounts Owed To Group Undertakings8 83810 57013 855
Comprehensive Income Expense4252 1222 570
Cost Sales3 7703 7341 251
Creditors6 9755 2823 263
Depreciation Amortisation Impairment Expense 1 320 
Depreciation Expense Property Plant Equipment484436
Finance Lease Liabilities Present Value Total6 9751 6941 900
Finance Lease Payments Owing Minimum Gross2 1151 9972 115
Fixed Assets5 7863 4092 350
Future Finance Charges On Finance Leases1 076303215
Gross Profit Loss2 3081 9993 330
Income From Shares In Group Undertakings 2 494 
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 013 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0571 059
Intangible Assets Gross Cost652652 
Interest Payable Similar Charges Finance Costs1 1981 3451 447
Investments Fixed Assets1 4028282
Investments In Group Undertakings1 4028282
Net Current Assets Liabilities1 7324 5386 148
Number Shares Issued Fully Paid 581 158581 158
Operating Profit Loss6139162 262
Other Creditors99108109
Other Interest Receivable Similar Income Finance Income1 0101 3771 755
Other Taxation Social Security Payable645519
Par Value Share 00
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income585547191
Profit Loss4252 1222 570
Profit Loss On Ordinary Activities Before Tax4252 1222 570
Property Plant Equipment Gross Cost25 26125 261 
Total Assets Less Current Liabilities7 5187 9478 498
Trade Creditors Trade Payables1 062442319
Trade Debtors Trade Receivables808967573
Turnover Revenue6 0785 7334 581
Average Number Employees During Period  2
Further Item Interest Expense Component Total Interest Expense 9521 144
Further Item Interest Income Component Total Interest Income 1 3771 755
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 393303

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, April 2023
Free Download (59 pages)

Company search

Advertisements