Background WavePink WaveYellow Wave

BIASI UK LIMITED (02452619)

BIASI UK LIMITED (02452619) is an active UK company. incorporated on 14 December 1989. with registered office in Willenhall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). BIASI UK LIMITED has been registered for 36 years.

Company Number
02452619
Status
active
Type
ltd
Incorporated
14 December 1989
Age
36 years
Address
West Midlands House, Willenhall, WV13 2HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIASI UK LIMITED

BIASI UK LIMITED is an active company incorporated on 14 December 1989 with the registered office located in Willenhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). BIASI UK LIMITED was registered 36 years ago.(SIC: 46740)

Status

active

Active since 36 years ago

Company No

02452619

LTD Company

Age

36 Years

Incorporated 14 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MIDLEX SIXTEEN LIMITED
From: 14 December 1989To: 6 February 1990
Contact
Address

West Midlands House Gipsy Lane Willenhall, WV13 2HA,

Previous Addresses

Biasi House Commercial Road Leamore Enterprise Park Walsall West Midlands WS2 7NQ
From: 17 February 2010To: 16 June 2023
Newman Park Western Way Wednesbury WS10 7BJ
From: 14 December 1989To: 17 February 2010
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jun 17
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Jun 19
Loan Secured
Jan 20
Loan Cleared
Feb 20
New Owner
Apr 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Oct 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Memorandum Articles
8 October 2018
MAMA
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
2 September 2008
MEM/ARTSMEM/ARTS
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
244244
Legacy
23 March 2000
88(2)R88(2)R
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
244244
Auditors Resignation Company
18 February 1999
AUDAUD
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 November 1998
244244
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
31 October 1997
244244
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
244244
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
15 September 1995
287Change of Registered Office
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
20 March 1994
287Change of Registered Office
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
28 July 1993
287Change of Registered Office
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
26 October 1992
244244
Legacy
27 March 1992
363b363b
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
9 April 1991
88(2)Return of Allotment of Shares
Legacy
30 April 1990
288288
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
123Notice of Increase in Nominal Capital
Legacy
31 January 1990
224224
Incorporation Company
14 December 1989
NEWINCIncorporation