Background WavePink WaveYellow Wave

BILLING INVESTMENTS LIMITED (05545872)

BILLING INVESTMENTS LIMITED (05545872) is an active UK company. incorporated on 25 August 2005. with registered office in Carnforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BILLING INVESTMENTS LIMITED has been registered for 20 years. Current directors include ALSTON, Dean Simon.

Company Number
05545872
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSTON, Dean Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLING INVESTMENTS LIMITED

BILLING INVESTMENTS LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Carnforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BILLING INVESTMENTS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05545872

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GW 917 LIMITED
From: 25 August 2005To: 18 October 2005
Contact
Address

South Lakeland House Yealand Redmayne Carnforth, LA5 9RN,

Previous Addresses

Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 7 May 2015To: 1 May 2018
8 Queensbridge Old Bedford Road Northampton Northants NN4 7BF
From: 25 August 2005To: 7 May 2015
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Owner Exit
Mar 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ALSTON, Dean Simon

Active
Yealand Redmayne, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 30 Apr 2018
Resigned 31 Jan 2025

ROWORTH, Shena Marie

Resigned
Salcey House, HanslopeMK19 7DE
Secretary
Appointed 06 Jan 2006
Resigned 30 Apr 2018

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 25 Aug 2005
Resigned 06 Jan 2006

MACKANESS, Paul

Resigned
Barnwells Back Lane, NorthamptonNN4 6BX
Born April 1972
Director
Appointed 06 Jan 2006
Resigned 27 Jun 2011

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed 06 Jan 2006
Resigned 31 Oct 2011

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 30 Apr 2018
Resigned 31 Jan 2025

ROWORTH, Peter John

Resigned
Old Bedford Road, NorthamptonNN4 7BF
Born May 1963
Director
Appointed 01 Nov 2011
Resigned 30 Apr 2018

ROWORTH, Shena Marie

Resigned
Salcey House, HanslopeMK19 7DE
Born May 1969
Director
Appointed 06 Jan 2006
Resigned 30 Apr 2018

WHITE, Trevor James

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born April 1952
Director
Appointed 30 Apr 2018
Resigned 01 Jun 2020

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 25 Aug 2005
Resigned 06 Jan 2006

Persons with significant control

5

1 Active
4 Ceased
Main A6, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018

Ms Shena Marie Roworth

Ceased
Forest Road, Milton KeynesMK19 7DE
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 May 2018

Mr Sam Mackaness

Ceased
Preston Deanery, NorthamptonNN7 2DX
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr John Stephen Riches

Ceased
Grassy Lane, SevenoaksTN13 1PL
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mrs Karen Marie Mackaness

Ceased
Preston Deanery, NorthamptonNN7 2DX
Born August 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288cChange of Particulars
Legacy
1 September 2006
287Change of Registered Office
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
287Change of Registered Office
Statement Of Affairs
12 April 2006
SASA
Legacy
12 April 2006
88(2)R88(2)R
Legacy
18 January 2006
122122
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2005
NEWINCIncorporation