Background WavePink WaveYellow Wave

BISCUIT ENTERPRISES LTD (14549083)

BISCUIT ENTERPRISES LTD (14549083) is an active UK company. incorporated on 19 December 2022. with registered office in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BISCUIT ENTERPRISES LTD has been registered for 3 years. Current directors include OSMOND, Christina, OSMOND, David Neil, ROGERS, Nicholas George and 1 others.

Company Number
14549083
Status
active
Type
ltd
Incorporated
19 December 2022
Age
3 years
Address
Channel Court, Clevedon, BS21 7NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OSMOND, Christina, OSMOND, David Neil, ROGERS, Nicholas George, ROGERS, Sarah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISCUIT ENTERPRISES LTD

BISCUIT ENTERPRISES LTD is an active company incorporated on 19 December 2022 with the registered office located in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BISCUIT ENTERPRISES LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14549083

LTD Company

Age

3 Years

Incorporated 19 December 2022

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 29 September 2025 (7 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Channel Court 8 Hill Road Clevedon, BS21 7NE,

Previous Addresses

Chanel Court Hill Road Clevedon Somerset BS21 7NE England
From: 16 December 2025To: 16 December 2025
3 Vertex Park South Emersons Green Bristol Gloucestershire BS16 7LB England
From: 19 December 2022To: 16 December 2025
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Dec 22
Owner Exit
Jan 23
Funding Round
Apr 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OSMOND, Christina

Active
8 Hill Road, ClevedonBS21 7NE
Born May 1973
Director
Appointed 01 Jul 2024

OSMOND, David Neil

Active
8 Hill Road, ClevedonBS21 7NE
Born June 1960
Director
Appointed 01 Jul 2024

ROGERS, Nicholas George

Active
8 Hill Road, ClevedonBS21 7NE
Born September 1970
Director
Appointed 19 Dec 2022

ROGERS, Sarah

Active
8 Hill Road, ClevedonBS21 7NE
Born April 1977
Director
Appointed 01 Jul 2024

OSMOND, David Neil

Resigned
Vertex Park South, BristolBS16 7LB
Born June 1960
Director
Appointed 19 Dec 2022
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Neil Osmond

Ceased
Vertex Park South, BristolBS16 7LB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 13 Jan 2023

Mr Nicholas George Rogers

Active
8 Hill Road, ClevedonBS21 7NE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Resolution
3 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Incorporation Company
19 December 2022
NEWINCIncorporation