Background WavePink WaveYellow Wave

BILLIAN UK LIMITED (07693772)

BILLIAN UK LIMITED (07693772) is an active UK company. incorporated on 5 July 2011. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BILLIAN UK LIMITED has been registered for 14 years. Current directors include FOSTER, Barry, MERRIMAN, Robert, PEARL, Harry George.

Company Number
07693772
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Diamond Business Park Butterthwaite Lane, Sheffield, S35 9WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FOSTER, Barry, MERRIMAN, Robert, PEARL, Harry George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLIAN UK LIMITED

BILLIAN UK LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BILLIAN UK LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07693772

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Diamond Business Park Butterthwaite Lane Ecclesfield Sheffield, S35 9WA,

Previous Addresses

Unit 1a Diamond Park Butterthwaite Lane Ecclesfield S35 9WA England
From: 28 January 2026To: 29 January 2026
Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield S35 9WA England
From: 7 May 2025To: 28 January 2026
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
From: 6 September 2012To: 7 May 2025
5 Deansway Worcester WR1 2JG
From: 22 September 2011To: 6 September 2012
Stable Court Langley Park Uxbridge Road Slough Berkshire SL3 6DW United Kingdom
From: 5 July 2011To: 22 September 2011
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Funding Round
Jul 13
Funding Round
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Secured
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Funding Round
Feb 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Oct 23
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Nov 25
29
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOSTER, Barry

Active
Butterthwaite Lane, SheffieldS35 9WA
Born October 1973
Director
Appointed 28 Aug 2015

MERRIMAN, Robert

Active
Butterthwaite Lane, SheffieldS35 9WA
Born May 1970
Director
Appointed 19 Feb 2016

PEARL, Harry George

Active
Slough Road, SloughSL3 9AE
Born January 1974
Director
Appointed 05 Jul 2011

ARMITAGE, Hugh

Resigned
Quarry Close, BarnsleyS75 5EZ
Born April 1946
Director
Appointed 23 Sept 2011
Resigned 25 Sept 2013

BOLSOVER, George William

Resigned
New Road, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 23 Sept 2011
Resigned 01 Jul 2015

BOURIS, Nathanael Nabil

Resigned
Holland Park Road, LondonW14 8LZ
Born July 1958
Director
Appointed 23 Sept 2011
Resigned 01 Jul 2015

HOLT, Debra Diane

Resigned
71 Graham Road, MalvernWR14 2JS
Born July 1962
Director
Appointed 06 Jan 2014
Resigned 28 Aug 2015

MORAN, David John

Resigned
Ravenna Road, LondonSW15 6AW
Born January 1962
Director
Appointed 11 Feb 2013
Resigned 25 Sept 2013
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Memorandum Articles
16 June 2025
MAMA
Memorandum Articles
14 May 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Memorandum Articles
28 September 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Resolution
22 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Move Registers To Sail Company
7 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Resolution
18 December 2013
RESOLUTIONSResolutions
Resolution
5 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
29 May 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Resolution
19 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
22 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Incorporation Company
5 July 2011
NEWINCIncorporation