Background WavePink WaveYellow Wave

BIAS 2020 LIMITED (12405784)

BIAS 2020 LIMITED (12405784) is an active UK company. incorporated on 15 January 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIAS 2020 LIMITED has been registered for 6 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
12405784
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Central House, Leeds, LS26 0JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIAS 2020 LIMITED

BIAS 2020 LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIAS 2020 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12405784

LTD Company

Age

6 Years

Incorporated 15 January 2020

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 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS United Kingdom
From: 15 January 2020To: 17 April 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 20
Funding Round
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORBES, Martin Leigh

Active
Leeds Road Rothwell, LeedsLS26 0JE
Born March 1976
Director
Appointed 04 Mar 2020

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BOWSER, Mark Francis

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born June 1955
Director
Appointed 04 Mar 2020
Resigned 15 Dec 2023

CARSON, Ryan Reece

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born November 1973
Director
Appointed 28 Jun 2023
Resigned 01 Jul 2024

MORNIN, Darren Paul

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born May 1968
Director
Appointed 04 Mar 2020
Resigned 28 Jun 2023

WALTON, David William

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born March 1952
Director
Appointed 15 Jan 2020
Resigned 04 Mar 2020

WALTON, Elizabeth Mary

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born October 1960
Director
Appointed 15 Jan 2020
Resigned 04 Mar 2020

WALTON, John Rees

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born January 1954
Director
Appointed 15 Jan 2020
Resigned 04 Mar 2020

WALTON, Peter Alfred

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born October 1956
Director
Appointed 15 Jan 2020
Resigned 04 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Leeds Road Rothwell, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020

Mr David William Walton

Ceased
Proving Ground, Nr LutterworthLE17 5QS
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
26 July 2022
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 January 2020
NEWINCIncorporation