Background WavePink WaveYellow Wave

BIBLIU LIMITED (09334024)

BIBLIU LIMITED (09334024) is an active UK company. incorporated on 1 December 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. BIBLIU LIMITED has been registered for 11 years. Current directors include CHERNIS, Mark Jay, DIXON-CLEGG, Nicholas George, HILL, Richard Andrew and 3 others.

Company Number
09334024
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
The Foundry, London, E17 6ZJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
CHERNIS, Mark Jay, DIXON-CLEGG, Nicholas George, HILL, Richard Andrew, MEADOWS, Shannon, SHERWOOD, David John Laurence, WHITBY, Mark Hindhaugh
SIC Codes
47610, 62090, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBLIU LIMITED

BIBLIU LIMITED is an active company incorporated on 1 December 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. BIBLIU LIMITED was registered 11 years ago.(SIC: 47610, 62090, 85600)

Status

active

Active since 11 years ago

Company No

09334024

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BIBLIOTECH EDUCATION LTD
From: 1 December 2014To: 24 June 2019
Contact
Address

The Foundry 5 Forest Road London, E17 6ZJ,

Previous Addresses

Ark Coworking Carnegie Street London N1 9QW England
From: 17 October 2022To: 1 April 2025
Ark Co-Working 237 Pentonville Road London N1 9NJ England
From: 27 November 2018To: 17 October 2022
The Office Group - Angel Square 2 Angel Square London EC1V 1NY United Kingdom
From: 9 January 2018To: 27 November 2018
The Office Group - Angel Square 2 Angel Mews London EC1V 1NY United Kingdom
From: 6 November 2017To: 9 January 2018
Regus Office, 344-354 Gray's Inn Road London WC1X 8BP United Kingdom
From: 19 April 2017To: 6 November 2017
Digital Catapult 101 Euston Road London NW1 2RA England
From: 14 December 2016To: 19 April 2017
PO Box 71627 45 Morland Road London E17 7JA England
From: 12 July 2016To: 14 December 2016
5 183 Stoke Newington High Street London N16 0LH United Kingdom
From: 5 May 2016To: 12 July 2016
Isis Innovation Ltd, Buxton Court West Way Oxford OX2 0JB England
From: 21 April 2016To: 5 May 2016
5/183 Stoke Newington High Street London N16 0LH
From: 30 November 2015To: 21 April 2016
Buxton Court, 3 West Way West Way Oxford Oxfordshire OX2 0SZ United Kingdom
From: 29 August 2015To: 30 November 2015
Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG United Kingdom
From: 1 December 2014To: 29 August 2015
Timeline

65 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Dec 14
Share Issue
Dec 14
Director Joined
Jul 16
Funding Round
Jul 16
Director Left
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
May 17
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Share Issue
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Owner Exit
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Director Left
May 22
Funding Round
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Sept 23
Loan Secured
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Loan Secured
Nov 24
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
Aug 25
Director Joined
Jan 26
Funding Round
Feb 26
37
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Mar 2026

CHERNIS, Mark Jay

Active
5 Forest Road, LondonE17 6ZJ
Born February 1967
Director
Appointed 25 Jan 2026

DIXON-CLEGG, Nicholas George

Active
Woodstock Road, OxfordOX2 6HT
Born November 1989
Director
Appointed 10 Aug 2020

HILL, Richard Andrew

Active
5 Forest Road, LondonE17 6ZJ
Born April 1971
Director
Appointed 31 Mar 2022

MEADOWS, Shannon

Active
3rd St #234, San Rafael
Born December 1961
Director
Appointed 15 Mar 2023

SHERWOOD, David John Laurence

Active
5 Forest Road, LondonE17 6ZJ
Born June 1991
Director
Appointed 01 Dec 2014

WHITBY, Mark Hindhaugh

Active
5 Forest Road, LondonE17 6ZJ
Born October 1964
Director
Appointed 09 Feb 2021

ENGLAND, William James Guy

Resigned
5 Forest Road, LondonE17 6ZJ
Secretary
Appointed 19 Oct 2023
Resigned 02 Mar 2026

MANTARAS, Tao Achilles Blake

Resigned
237 Pentonville Road, LondonN1 9NJ
Secretary
Appointed 24 Apr 2017
Resigned 30 Mar 2020

SHERWOOD, David John Laurence

Resigned
Gray's Inn Road, LondonWC1X 8BP
Secretary
Appointed 01 Dec 2014
Resigned 11 May 2017

ANDERSON, Mark Russell

Resigned
237 Pentonville Road, LondonN1 9NJ
Born December 1961
Director
Appointed 05 Mar 2017
Resigned 01 Sept 2019

ARNOLD, Matthew Timothy

Resigned
Park End Street, OxfordOX1 1JD
Born February 1976
Director
Appointed 22 Feb 2017
Resigned 10 Aug 2020

BARCLAY, Lisa Megan

Resigned
237 Pentonville Road, LondonN1 9NJ
Born December 1970
Director
Appointed 30 Mar 2020
Resigned 31 Mar 2022

DEVINE, Sean

Resigned
237 Pentonville Road, LondonN1 9NJ
Born September 1950
Director
Appointed 01 Sept 2019
Resigned 09 Feb 2021

ENGELKE, Daniel Alexander

Resigned
237 Pentonville Road, LondonN1 9NJ
Born February 1991
Director
Appointed 30 Mar 2020
Resigned 28 Apr 2022

FROST, Misty

Resigned
S Lake Island Drive, South Jordan
Born September 1970
Director
Appointed 15 Mar 2023
Resigned 20 Jan 2025

GECAN, Ellis

Resigned
2 Angel Square, LondonEC1V 1NY
Born September 1990
Director
Appointed 01 Dec 2014
Resigned 16 May 2018

MANTARAS, Tao Achilles Blake

Resigned
237 Pentonville Road, LondonN1 9NJ
Born January 1990
Director
Appointed 16 May 2018
Resigned 30 Mar 2020

RANSFORD, Mark

Resigned
Burgh St, LondonN1 8HG
Born April 1970
Director
Appointed 27 Feb 2016
Resigned 05 Mar 2017

WHITE, Ryan

Resigned
Morland Road, LondonE17 7JA
Born October 1991
Director
Appointed 01 Dec 2014
Resigned 23 Aug 2016

Persons with significant control

2

0 Active
2 Ceased
King Charles House, Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
Ceased 04 Dec 2020

Mr David Sherwood

Ceased
237 Pentonville Road, LondonN1 9NJ
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Apr 2016
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

169

Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Resolution
16 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Resolution
31 October 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Memorandum Articles
7 April 2022
MAMA
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Resolution
1 September 2020
RESOLUTIONSResolutions
Memorandum Articles
1 September 2020
MAMA
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 June 2020
MAMA
Second Filing Capital Allotment Shares
29 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
23 September 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Resolution
24 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Memorandum Articles
21 June 2018
MAMA
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 November 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
29 November 2016
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Resolution
15 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
1 December 2014
NEWINCIncorporation