Background WavePink WaveYellow Wave

BIONIC SERVICES GROUP LIMITED (07159620)

BIONIC SERVICES GROUP LIMITED (07159620) is an active UK company. incorporated on 16 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIONIC SERVICES GROUP LIMITED has been registered for 16 years.

Company Number
07159620
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIONIC SERVICES GROUP LIMITED

BIONIC SERVICES GROUP LIMITED is an active company incorporated on 16 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIONIC SERVICES GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07159620

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MAKE IT CHEAPER GROUP LIMITED
From: 16 February 2010To: 9 December 2019
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 15 July 2021To: 29 May 2025
Century House Old Mill Place Tattenhall Chester CH3 9RJ England
From: 15 July 2021To: 15 July 2021
Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 25 June 2018To: 15 July 2021
5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 19 January 2018To: 25 June 2018
Aston House Cornwall Avenue Finchley London N3 1LF
From: 16 February 2010To: 19 January 2018
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 10
Share Issue
Aug 10
Director Joined
Mar 11
Loan Secured
May 14
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
Jul 18
Director Joined
Apr 19
Loan Secured
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jun 23
Loan Secured
Apr 24
Director Joined
Jul 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
10 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Resolution
31 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
31 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2010
NEWINCIncorporation