Background WavePink WaveYellow Wave

BIAS TECH LTD. (04912012)

BIAS TECH LTD. (04912012) is an active UK company. incorporated on 25 September 2003. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in business and domestic software development. BIAS TECH LTD. has been registered for 22 years. Current directors include BATUP, Jason John.

Company Number
04912012
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
Unit 6 Kiln Workshop, Fleet, GU51 5RY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATUP, Jason John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIAS TECH LTD.

BIAS TECH LTD. is an active company incorporated on 25 September 2003 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BIAS TECH LTD. was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04912012

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025

Previous Company Names

GAMING AND BINGO TECHNICAL SERVICES LIMITED
From: 25 September 2003To: 6 June 2006
Contact
Address

Unit 6 Kiln Workshop Crookham Village Fleet, GU51 5RY,

Previous Addresses

The Clay Factory Redlake Trading Estate Ivybridge PL21 0EZ England
From: 28 October 2020To: 12 June 2023
33 Rockbourne Road Sherfield-on-Loddon Hook RG27 0AF United Kingdom
From: 19 February 2018To: 28 October 2020
Scotlands Farm Cottage Forest Road Warfield Bracknell Berkshire RG42 6AJ
From: 25 September 2003To: 19 February 2018
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Nov 22
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BATUP, Jason John

Active
Kiln Workshop, FleetGU51 5RY
Secretary
Appointed 27 Jul 2015

BATUP, Jason John

Active
Kiln Workshop, FleetGU51 5RY
Born November 1970
Director
Appointed 27 Jul 2015

JONES, Timothy Stephen

Resigned
1 Arbrook Lane, EsherKT10 9EG
Secretary
Appointed 25 Sept 2003
Resigned 27 Jul 2015

BATUP, Jason John

Resigned
Scotlands Farm Cottage, BracknellRG42 6AJ
Born November 1970
Director
Appointed 19 May 2006
Resigned 27 May 2014

BATUP, Mark James

Resigned
207a Lower Mortlake Road, RichmondTW9 2LP
Born May 1981
Director
Appointed 19 May 2006
Resigned 20 May 2013

HARILAL, Rikilall

Resigned
Redlake Trading Estate, IvybridgePL21 0EZ
Born March 1977
Director
Appointed 01 Jul 2013
Resigned 07 Jul 2022

HIPKIN, Raymond George

Resigned
68b La Pleta D'Ordino, Ordino
Born October 1945
Director
Appointed 25 Sept 2003
Resigned 22 Dec 2003

PETERS, Carl Thomas

Resigned
Kiln Workshop, FleetGU51 5RY
Born May 1965
Director
Appointed 25 Sept 2003
Resigned 01 Apr 2024

SCOTT, Allan Michael

Resigned
16 Ingleton Avenue, HullHU4 6AS
Born January 1961
Director
Appointed 25 Sept 2003
Resigned 20 May 2013

WALSH, Sean Michael

Resigned
Greenburn Close, NottinghamNG2 6QL
Born August 1973
Director
Appointed 01 Jul 2013
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Carl Thomas Peters

Ceased
Kiln Workshop, FleetGU51 5RY
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Jason John Batup

Active
Redlake Trading Estate, IvybridgePL21 0EZ
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 April 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288bResignation of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation