Background WavePink WaveYellow Wave

BIZTECH TECHNOLOGY FORUM LIMITED (06888156)

BIZTECH TECHNOLOGY FORUM LIMITED (06888156) is an active UK company. incorporated on 27 April 2009. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BIZTECH TECHNOLOGY FORUM LIMITED has been registered for 16 years. Current directors include KAFEMAN, Henry David, Mr., NONYELU, Frederick Nenye.

Company Number
06888156
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2009
Age
16 years
Address
First Floor, 2 South House Bond Avenue, Milton Keynes, MK1 1SW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KAFEMAN, Henry David, Mr., NONYELU, Frederick Nenye
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIZTECH TECHNOLOGY FORUM LIMITED

BIZTECH TECHNOLOGY FORUM LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BIZTECH TECHNOLOGY FORUM LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

06888156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 April 2009

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

First Floor, 2 South House Bond Avenue Bletchley Milton Keynes, MK1 1SW,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 28 April 2022To: 4 February 2025
Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR
From: 15 July 2014To: 28 April 2022
82 Frithwood Crescent Kents Hill Milton Keynes MK7 6HU
From: 1 April 2014To: 15 July 2014
Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
From: 27 April 2009To: 1 April 2014
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 16
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KAFEMAN, Henry David, Mr.

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1961
Director
Appointed 29 Nov 2012

NONYELU, Frederick Nenye

Active
82 Frithwood Crescent, Milton KeynesMK7 6HU
Born June 1965
Director
Appointed 27 Apr 2009

BERRILL, Katherine Emma

Resigned
Olney House, OlneyMK46 4EB
Born July 1988
Director
Appointed 15 Feb 2019
Resigned 11 Feb 2020

CLARKE, Paul James

Resigned
500 Avebury Boulevard, Milton KeynesMK9 2BE
Born October 1959
Director
Appointed 15 Feb 2019
Resigned 01 Sept 2024

FLETCHER, Alan

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1965
Director
Appointed 25 Oct 2016
Resigned 01 May 2025

HORRIDGE, Jane Louise

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born October 1968
Director
Appointed 21 Jan 2021
Resigned 04 Aug 2024

JAMES, Richard Alan

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born June 1980
Director
Appointed 04 May 2010
Resigned 26 Aug 2011

NEWELL, Elizabeth Jane

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1979
Director
Appointed 12 Jun 2014
Resigned 30 Nov 2024

SANKERSINGH, Navin

Resigned
Court, Milton KeynesMK9 2HR
Born December 1974
Director
Appointed 29 Nov 2012
Resigned 31 Dec 2018

SAWJANI, Nimish Chhalanal

Resigned
Salton Link, Milton KeynesMK4 2JE
Born November 1969
Director
Appointed 25 May 2011
Resigned 17 Nov 2011

SHELDON, Elizabeth Helen

Resigned
Quilter Meadow, Milton KeynesMK7 8QD
Born June 1954
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2014

SMITH, Philip Henry, Dr

Resigned
Main Street, PadburyMK18 2AY
Born November 1946
Director
Appointed 12 Jun 2014
Resigned 30 Nov 2019

WINDO, Kevin Peter

Resigned
2 Park Side, Milton ErnestMK44 1RG
Born May 1962
Director
Appointed 30 Apr 2009
Resigned 14 Nov 2013

WOOD, Colin Gordon

Resigned
471 Silbury Boulevard, Milton KeynesMK9 2AH
Born January 1964
Director
Appointed 04 May 2010
Resigned 07 Jun 2012
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Resolution
12 April 2011
RESOLUTIONSResolutions
Resolution
3 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Legacy
4 June 2009
288aAppointment of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation