Background WavePink WaveYellow Wave

BIY LIMITED (07953543)

BIY LIMITED (07953543) is an active UK company. incorporated on 17 February 2012. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIY LIMITED has been registered for 14 years. Current directors include SHAW, Darren Malcolm, SHAW, Louisa Helen.

Company Number
07953543
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAW, Darren Malcolm, SHAW, Louisa Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIY LIMITED

BIY LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07953543

LTD Company

Age

14 Years

Incorporated 17 February 2012

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 30 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

Convention House St Mary's Street Leeds West Yorkshire LS9 7DP
From: 17 February 2012To: 16 July 2014
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Director Joined
Mar 16
Funding Round
Nov 16
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAW, Darren Malcolm

Active
Walton Road, WetherbyLS22 5DZ
Born June 1967
Director
Appointed 17 Feb 2012

SHAW, Louisa Helen

Active
Walton Road, WetherbyLS22 5DZ
Born January 1976
Director
Appointed 19 Feb 2016

Persons with significant control

2

Mr Darren Malcolm Shaw

Active
Walton Road, WetherbyLS22 5DZ
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Ms Louisa Helen Shaw

Active
Walton Road, WetherbyLS22 5DZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Incorporation Company
17 February 2012
NEWINCIncorporation