Background WavePink WaveYellow Wave

BILBY LIMITED (13414475)

BILBY LIMITED (13414475) is an active UK company. incorporated on 21 May 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BILBY LIMITED has been registered for 4 years. Current directors include EDWARDS, John Paul, LEVINSOHN, Graham Austen.

Company Number
13414475
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, John Paul, LEVINSOHN, Graham Austen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILBY LIMITED

BILBY LIMITED is an active company incorporated on 21 May 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BILBY LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13414475

LTD Company

Age

4 Years

Incorporated 21 May 2021

Size

N/A

Accounts

ARD: 30/9

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KINOVO LIMITED
From: 21 May 2021To: 16 June 2021
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 21 May 2021To: 4 July 2025
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAYHILL, Geoffrey Ronald

Active
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 02 Jul 2025

EDWARDS, John Paul

Active
13 Southampton Place, LondonWC1A 2AJ
Born October 1963
Director
Appointed 01 Jul 2025

LEVINSOHN, Graham Austen

Active
13 Southampton Place, LondonWC1A 2AJ
Born November 1962
Director
Appointed 01 Jul 2025

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 21 May 2021
Resigned 02 Jul 2025

BULLEN, David Michael Alexander

Resigned
Temple Chambers, LondonEC4Y 0DT
Born March 1973
Director
Appointed 21 May 2021
Resigned 01 Jul 2025

LOVETT, Clive Jonathan

Resigned
Temple Chambers, LondonEC4Y 0DT
Born April 1964
Director
Appointed 21 May 2021
Resigned 01 Jul 2025

SHERIDAN, John Spencer

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born May 1973
Director
Appointed 01 Jul 2025
Resigned 20 Jan 2026

Persons with significant control

1

13 Southampton Place, LondonWC1A 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 July 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 June 2021
CONNOTConfirmation Statement Notification
Incorporation Company
21 May 2021
NEWINCIncorporation