Background WavePink WaveYellow Wave

BISHOPSDALE LIMITED (09919606)

BISHOPSDALE LIMITED (09919606) is an active UK company. incorporated on 16 December 2015. with registered office in Windsor. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BISHOPSDALE LIMITED has been registered for 10 years. Current directors include EVANS, Anthony Richard, EVANS, Charlotte Fay.

Company Number
09919606
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Bishops House Bishops Farm Close, Windsor, SL4 5UN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EVANS, Anthony Richard, EVANS, Charlotte Fay
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSDALE LIMITED

BISHOPSDALE LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Windsor. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BISHOPSDALE LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09919606

LTD Company

Age

10 Years

Incorporated 16 December 2015

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Bishops House Bishops Farm Close Oakley Green Windsor, SL4 5UN,

Previous Addresses

C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP England
From: 11 October 2016To: 25 August 2017
Hmt Llp the Hub Station Road Henley-on-Thames Oxfordshire RG9 1AY United Kingdom
From: 16 December 2015To: 11 October 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 17
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Anthony Richard

Active
Bishops Farm Close, WindsorSL4 5UN
Born August 1963
Director
Appointed 16 Dec 2015

EVANS, Charlotte Fay

Active
Bishops Farm Close, WindsorSL4 5UN
Born February 1964
Director
Appointed 16 Dec 2015

Persons with significant control

2

Mrs Charlotte Fay Evans

Active
Bishops Farm Close, WindsorSL4 5UN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Richard Evans

Active
Bishops Farm Close, WindsorSL4 5UN
Born August 1963

Nature of Control

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

Filing History

25

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Incorporation Company
16 December 2015
NEWINCIncorporation