Background WavePink WaveYellow Wave

BI-ZEN LIMITED (10215256)

BI-ZEN LIMITED (10215256) is an active UK company. incorporated on 6 June 2016. with registered office in Newton Abbot. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BI-ZEN LIMITED has been registered for 9 years. Current directors include KIMBLE, Alec, SULTAN, Telhat.

Company Number
10215256
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Oak Tree Business Park Austin Close, Newton Abbot, TQ12 5GJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KIMBLE, Alec, SULTAN, Telhat
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BI-ZEN LIMITED

BI-ZEN LIMITED is an active company incorporated on 6 June 2016 with the registered office located in Newton Abbot. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BI-ZEN LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10215256

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

AQUA BUSINESS INTELLIGENCE LIMITED
From: 6 June 2016To: 28 October 2016
Contact
Address

Oak Tree Business Park Austin Close Kingskerswell Newton Abbot, TQ12 5GJ,

Previous Addresses

Unit 2B Oak Tree Business Park Old Newton Road Kingskerswell Newton Abbot Devon TQ12 5LB England
From: 23 January 2024To: 13 February 2024
Hope Park Trevor Foster Way Bradford BD5 8HB England
From: 10 February 2023To: 23 January 2024
Link 606 Office Park Staithgate Lane Bradford BD6 1YA England
From: 11 June 2018To: 10 February 2023
Centre of Excellence Hope Park Bradford West Yorkshire BD5 8HH England
From: 26 April 2017To: 11 June 2018
Centre of Excellence Hope Park Bradford West Yorkshire BD5 8HL England
From: 6 June 2016To: 26 April 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Dec 16
Director Joined
Apr 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Dec 22
Director Left
Sept 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIMBLE, Alec

Active
Austin Close, Newton AbbotTQ12 5GJ
Born January 1975
Director
Appointed 04 Apr 2017

SULTAN, Telhat

Active
Lee Lane, BradfordBD16 1UF
Born December 1970
Director
Appointed 06 Jun 2016

KIMBLE, Alec

Resigned
Chudleigh, DevonTQ13 0LS
Born January 1975
Director
Appointed 06 Jun 2016
Resigned 12 Dec 2016

MASSEY, Paul

Resigned
Redhills, DevonEX4 1SX
Born June 1982
Director
Appointed 06 Jun 2016
Resigned 31 Jan 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Paul Massey

Active
Office Park, BradfordBD6 1YA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2023

Mr Telhat Sultan

Active
Lee Lane, BradfordBD16 1UF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2023
Office Park, BradfordBD6 1YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 23 Dec 2023
Staithgate Lane, BradfordBD6 1YA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2020
Ceased 01 Dec 2022

Mr Paul Massey

Ceased
Staithgate Lane, BradfordBD6 1YA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 04 Jul 2020

Mr Telhat Sultan

Ceased
Staithgate Lane, BradfordBD6 1YA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 04 Jul 2020

Mr Alec Kimble

Active
Austin Close, Newton AbbotTQ12 5GJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Incorporation Company
6 June 2016
NEWINCIncorporation