Background WavePink WaveYellow Wave

BIR (HOLDINGS) LIMITED (05371080)

BIR (HOLDINGS) LIMITED (05371080) is an active UK company. incorporated on 21 February 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIR (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BIR, Angela.

Company Number
05371080
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
2 Wheeleys Road, Birmingham, B15 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIR, Angela
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIR (HOLDINGS) LIMITED

BIR (HOLDINGS) LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIR (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05371080

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BUTTERFLY SYSTEMS LIMITED
From: 21 February 2005To: 15 February 2006
Contact
Address

2 Wheeleys Road Edgbaston Birmingham, B15 2LD,

Previous Addresses

C/O Parkside Nursing Home Olive Grove Forest Town Mansfield Nottinghamshire NG19 0AR
From: 20 January 2011To: 22 July 2025
Quinton House Ltd, Lower Quinton Stratford-upon-Avon Warwickshire CV37 8RY
From: 21 February 2005To: 20 January 2011
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Dec 18
Loan Cleared
Apr 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BIR, Angela

Active
Edgbaston, BirminghamB15 2LD
Born May 1962
Director
Appointed 06 Dec 2005

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 06 Dec 2005
Resigned 30 Mar 2010

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 21 Feb 2005
Resigned 06 Dec 2005

CHABRA, Prem Kumari

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 06 Dec 2005
Resigned 04 Mar 2013

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 21 Feb 2005
Resigned 06 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Edgbaston, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017

Ms Angela Bir

Ceased
Olive Grove, MansfieldNG19 0AR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts Amended With Made Up Date
3 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
17 March 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2008
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2006
287Change of Registered Office
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
88(2)R88(2)R
Incorporation Company
21 February 2005
NEWINCIncorporation