Background WavePink WaveYellow Wave

BISWG LIMITED (07095017)

BISWG LIMITED (07095017) is an active UK company. incorporated on 4 December 2009. with registered office in Caerphilly. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BISWG LIMITED has been registered for 16 years. Current directors include AMADIEGWU, Akudo Chinuru, ANTROBUS, Robert William, BALD, Caroline Janette, Dr and 5 others.

Company Number
07095017
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2009
Age
16 years
Address
Suite 17, Apex House Thomas Street, Caerphilly, CF83 8DP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AMADIEGWU, Akudo Chinuru, ANTROBUS, Robert William, BALD, Caroline Janette, Dr, BOYD, Patrick Thomas, BRAZINGTON, Stuart John, HOLLOWAY, Mark, Dr, MELLOR, Kathryn Sara, OLOKO, Basirah Adebukola
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISWG LIMITED

BISWG LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Caerphilly. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BISWG LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

07095017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 4 December 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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Suite 17, Apex House Thomas Street Trethomas Caerphilly, CF83 8DP,

Previous Addresses

4 Yonder Meadow Stoke Gabriel Totnes TQ9 6QE England
From: 17 July 2017To: 25 August 2024
Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN
From: 14 February 2012To: 17 July 2017
2 Gloucester Road Harrow Middlesex HA1 4PW United Kingdom
From: 13 December 2011To: 14 February 2012
Oakview Weston Under Redcastle Nr Shrewsbury Shropshire SY4 5UX
From: 4 December 2009To: 13 December 2011
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

AMADIEGWU, Akudo Chinuru

Active
Thomas Street, CaerphillyCF83 8DP
Born August 1978
Director
Appointed 09 Feb 2021

ANTROBUS, Robert William

Active
Bainbridge Avenue, PlymouthPL3 5QY
Born June 1973
Director
Appointed 10 Nov 2011

BALD, Caroline Janette, Dr

Active
Thomas Street, CaerphillyCF83 8DP
Born June 1973
Director
Appointed 19 Aug 2023

BOYD, Patrick Thomas

Active
Thomas Street, CaerphillyCF83 8DP
Born July 1989
Director
Appointed 09 Feb 2021

BRAZINGTON, Stuart John

Active
Thomas Street, CaerphillyCF83 8DP
Born October 1966
Director
Appointed 25 Jun 2010

HOLLOWAY, Mark, Dr

Active
Thomas Street, CaerphillyCF83 8DP
Born April 1968
Director
Appointed 21 Dec 2017

MELLOR, Kathryn Sara

Active
Thomas Street, CaerphillyCF83 8DP
Born November 1968
Director
Appointed 08 Jul 2024

OLOKO, Basirah Adebukola

Active
Thomas Street, CaerphillyCF83 8DP
Born December 1987
Director
Appointed 12 Dec 2023

BURT, Jacqueline

Resigned
Lowertown, Stoke ClimslandPL17 8NZ
Born September 1946
Director
Appointed 04 Dec 2009
Resigned 10 Sept 2025

CONWAY, Martin Joseph

Resigned
Yonder Meadow, TotnesTQ9 6QE
Born November 1967
Director
Appointed 12 Oct 2015
Resigned 21 Dec 2017

ENGLAND, David

Resigned
Thomas Street, CaerphillyCF83 8DP
Born June 1964
Director
Appointed 22 Jun 2016
Resigned 10 Sept 2025

EVANS, Sharon

Resigned
The Glebe, ReigateRH2 8NL
Born June 1965
Director
Appointed 07 Dec 2011
Resigned 11 Jun 2014

HOLLOWAY, Mark, Dr

Resigned
Yonder Meadow, TotnesTQ9 6QE
Born April 1968
Director
Appointed 06 Dec 2017
Resigned 28 Jan 2019

HOPE, Michael Vincent, Mr.

Resigned
Chapel Road, StowmarketIP14 4PP
Born June 1951
Director
Appointed 04 Dec 2009
Resigned 27 Sept 2011

JOOSTE, Linda

Resigned
Yonder Meadow, TotnesTQ9 6QE
Born February 1972
Director
Appointed 23 Mar 2017
Resigned 09 Feb 2021

MANTELL, Andrew Roy, Dr

Resigned
Thomas Street, CaerphillyCF83 8DP
Born November 1963
Director
Appointed 22 Jun 2016
Resigned 10 Sept 2025

MANTELL, Andrew Roy, Dr

Resigned
The Street, BramberBN44 3WE
Born November 1963
Director
Appointed 04 Dec 2009
Resigned 27 Sept 2011

MILLS, Frances Violet

Resigned
Sissinghurst Road, BiddendenTN27 8DG
Born November 1966
Director
Appointed 04 Dec 2009
Resigned 25 Jun 2010

MORRIS, Jennifer

Resigned
Yonder Meadow, TotnesTQ9 6QE
Born July 1976
Director
Appointed 21 Dec 2017
Resigned 16 Jan 2019

PARRY, Susan Fenella

Resigned
Summerfield Gardens, EdinburghEH6 7LZ
Born December 1964
Director
Appointed 04 Dec 2009
Resigned 25 Jun 2010

RUCINSKI, Tony

Resigned
King George V Drive, CardiffCF14 4EJ
Born November 1967
Director
Appointed 25 Sept 2012
Resigned 22 Jun 2016

RUSSELL, Kim Yvette

Resigned
Gloucester Road, HarrowHA1 4PW
Born August 1959
Director
Appointed 04 Dec 2009
Resigned 22 Jun 2016

SOULSBY, Guy Paul

Resigned
Earlsfield Road, LiverpoolL15 5BZ
Born January 1958
Director
Appointed 04 Dec 2009
Resigned 13 Sept 2017

SUFFOLK, Valerie Anne

Resigned
Weston Under Redcastle, Nr ShrewsburySY4 5UX
Born October 1950
Director
Appointed 04 Dec 2009
Resigned 01 Feb 2013

THOMAS-PILKA, Jacqueline

Resigned
Park Square, LeedsLS1 2NY
Born April 1978
Director
Appointed 10 Dec 2012
Resigned 22 Jun 2016

TURNER, Erika

Resigned
London Lane, LondonE8 3PR
Born July 1973
Director
Appointed 07 Jun 2013
Resigned 10 Sept 2025

WISEMAN, Stephen Ley

Resigned
Brookland Drive, NottinghamNG9 4BD
Born April 1961
Director
Appointed 04 Dec 2009
Resigned 11 Jun 2014

ZINGER, Fiona

Resigned
Level 6 Northwick Park Hospital, HarrowHA1 3UJ
Born August 1959
Director
Appointed 17 Oct 2013
Resigned 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
27 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation