Background WavePink WaveYellow Wave

BISHTA LIMITED (06187479)

BISHTA LIMITED (06187479) is an active UK company. incorporated on 27 March 2007. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BISHTA LIMITED has been registered for 19 years. Current directors include DAVIES, Dorian Ryland, HAYES, Christopher Lewis.

Company Number
06187479
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2007
Age
19 years
Address
4 Eastgate House, Andover, SP10 1EP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DAVIES, Dorian Ryland, HAYES, Christopher Lewis
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHTA LIMITED

BISHTA LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BISHTA LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06187479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

B I S H T A 2007 LIMITED
From: 27 March 2007To: 28 September 2007
Contact
Address

4 Eastgate House Eastgate Street Andover, SP10 1EP,

Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Mar 14
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIES, Dorian Ryland

Active
4 Eastgate House, AndoverSP10 1EP
Born March 1968
Director
Appointed 15 Mar 2022

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5HA
Born August 1966
Director
Appointed 05 Aug 2008

THORPE, Patrick

Resigned
Broadgate, HenfieldBN5 9RL
Secretary
Appointed 27 Mar 2007
Resigned 21 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Born September 1938
Director
Appointed 27 Mar 2007
Resigned 05 Aug 2008

GRINNALL, Peter John

Resigned
4 Eastgate House, AndoverSP10 1EP
Born August 1971
Director
Appointed 30 Apr 2018
Resigned 21 May 2025

KEMSLEY, Alexander James

Resigned
4 Eastgate House, AndoverSP10 1EP
Born January 1984
Director
Appointed 02 Feb 2014
Resigned 30 Apr 2018

REYNOLDS, Leo

Resigned
2 Tranquil Cottages, GoudhurstTN17 1DX
Born May 1971
Director
Appointed 25 Oct 2007
Resigned 19 Sept 2009

RICKARDS SANGER, Isobel

Resigned
4 Eastgate House, AndoverSP10 1EP
Born March 1972
Director
Appointed 14 Sept 2010
Resigned 07 Apr 2017

WELSBY, Anthony John

Resigned
4 Eastgate House, AndoverSP10 1EP
Born October 1961
Director
Appointed 05 Oct 2009
Resigned 15 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 27 Mar 2007
Resigned 27 Mar 2007
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation