Background WavePink WaveYellow Wave

BISH HOLDINGS LIMITED (13118781)

BISH HOLDINGS LIMITED (13118781) is an active UK company. incorporated on 7 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BISH HOLDINGS LIMITED has been registered for 5 years. Current directors include BISHOP, Kevan.

Company Number
13118781
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
Unit B Ascensis Tower, London, SW18 1AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISHOP, Kevan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISH HOLDINGS LIMITED

BISH HOLDINGS LIMITED is an active company incorporated on 7 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BISH HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13118781

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BISHILL HOLDINGS LIMITED
From: 7 January 2021To: 17 February 2024
Contact
Address

Unit B Ascensis Tower Juniper Drive London, SW18 1AY,

Previous Addresses

Meadway Mill Road Writhlington Radstock BA3 5TY England
From: 8 November 2021To: 30 January 2023
, Meadway Mill Road, Writhlington, Radstock, BA3 5TY, England
From: 8 November 2021To: 8 November 2021
, Sunnymead Elsenham, Bishops Stortford, Hertfordshire, CM22 6LJ
From: 8 November 2021To: 8 November 2021
, Meadway Mill Road, Writhlington, Radstock, BA3 5TY, England
From: 14 September 2021To: 8 November 2021
, Sunnymead Elsenham, Bishops Stortford, Hertfordshire, CM22 6LJ, England
From: 7 January 2021To: 14 September 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Director Joined
May 21
New Owner
Jun 21
Director Left
May 23
Owner Exit
May 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BISHOP, Kevan

Active
Elsenham, Bishops StortfordCM22 6LJ
Born March 1961
Director
Appointed 07 Jan 2021

HILLIER, Terence Wesley

Resigned
Mill Road, RadstockBA3 5TY
Born October 1971
Director
Appointed 26 May 2021
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Wesley Hillier

Ceased
Juniper Drive, LondonSW18 1AY
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 02 May 2023

Mr Kevan Bishop

Active
Elsenham, Bishops StortfordCM22 6LJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 February 2023
AAMDAAMD
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
30 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Incorporation Company
7 January 2021
NEWINCIncorporation