Background WavePink WaveYellow Wave

BIKAL TECHNOLOGIES (UK) LTD (06950589)

BIKAL TECHNOLOGIES (UK) LTD (06950589) is an active UK company. incorporated on 2 July 2009. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information technology service activities. BIKAL TECHNOLOGIES (UK) LTD has been registered for 16 years. Current directors include AFZAL, Nazir, CARLILE, Alexander Charles, Lord, DAHIL, Jaswant Singh and 1 others.

Company Number
06950589
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
Unit 7/8 Bodmin Road, Coventry, CV2 5DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AFZAL, Nazir, CARLILE, Alexander Charles, Lord, DAHIL, Jaswant Singh, SANDHU, Raghbir
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIKAL TECHNOLOGIES (UK) LTD

BIKAL TECHNOLOGIES (UK) LTD is an active company incorporated on 2 July 2009 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BIKAL TECHNOLOGIES (UK) LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06950589

LTD Company

Age

16 Years

Incorporated 2 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BIKAL DISTRIBUTION GKB LTD
From: 2 July 2009To: 23 March 2023
Contact
Address

Unit 7/8 Bodmin Road Coventry, CV2 5DG,

Previous Addresses

Unit 7/8 Bodmin Road Coventry CV2 5DG England
From: 10 December 2025To: 10 December 2025
Union House New Union Street Coventry CV1 2NT England
From: 25 July 2024To: 10 December 2025
Unit 9/10 Bodmin Road Coventry CV2 5DB England
From: 23 July 2017To: 25 July 2024
C/O Lower Ground Floor 158 Buckingham Palace Road London SW1W 9TR
From: 2 August 2014To: 23 July 2017
25 Eccleston Square London SW1V 1NS
From: 7 October 2013To: 2 August 2014
25 4Th Floor Eccleston Square London Westminster SW1V 1NS United Kingdom
From: 2 July 2009To: 7 October 2013
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Apr 19
Loan Cleared
Nov 21
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 24
Director Joined
Sept 24
Loan Secured
Jun 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AFZAL, Nazir

Active
Bodmin Road, CoventryCV2 5DG
Born October 1962
Director
Appointed 01 Sept 2024

CARLILE, Alexander Charles, Lord

Active
Bodmin Road, CoventryCV2 5DG
Born February 1948
Director
Appointed 01 Sept 2024

DAHIL, Jaswant Singh

Active
CoventryCV2 5DB
Born April 1972
Director
Appointed 21 Feb 2022

SANDHU, Raghbir

Active
Bodmin Road, CoventryCV2 5DG
Born August 1974
Director
Appointed 01 Dec 2011

CHANDA, Samapika

Resigned
56, LondonSW1P 4AD
Secretary
Appointed 02 Jul 2009
Resigned 18 Oct 2009

SANDHU, Raghbir

Resigned
Eccleston Square, LondonSW1V 1NS
Secretary
Appointed 18 Oct 2009
Resigned 21 Sept 2011

CHANDA, Samapika

Resigned
56, LondonSW1P 4AD
Born July 1979
Director
Appointed 02 Jul 2009
Resigned 18 Oct 2009

MILLS, Eleanor Grace

Resigned
CoventryCV2 5DB
Born March 1995
Director
Appointed 21 Feb 2022
Resigned 26 Aug 2022

PATEL, Mittel, Mr.

Resigned
4th Floor, LondonSW1V 1NS
Born December 1978
Director
Appointed 19 Sept 2011
Resigned 02 Dec 2011

SANDHU, Raghbir

Resigned
Eccleston Square, LondonSW1V 1NS
Born August 1974
Director
Appointed 18 Oct 2009
Resigned 21 Sept 2011

Persons with significant control

3

2 Active
1 Ceased

Ms Eleanor Grace Mills

Ceased
CoventryCV2 5DB
Born March 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2022
Ceased 26 Aug 2022

Mr Jaswant Singh Dahil

Active
CoventryCV2 5DB
Born April 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2022

Mr Raghbir Sandhu

Active
Bodmin Road, CoventryCV2 5DG
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2011
AA01Change of Accounting Reference Date
Resolution
31 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Incorporation Company
2 July 2009
NEWINCIncorporation