Company NameBiton Limited
DirectorsIan Harris and Peter Sartain
Company StatusActive
Company Number01683935
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Previous NameFictionlord Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Ian Harris
NationalityBritish
StatusCurrent
Appointed09 May 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Halyard Reach
South Woodham Ferrers
Essex
CM3 5GN
Director NameMr Ian Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Halyard Reach
South Woodham Ferrers
Essex
CM3 5GN
Director NameMr Peter Sartain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(36 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cbhc Ltd Suite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMs June Ann Birch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration16 years (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director NameSimon John Holcombe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 12 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Farm
Southlands Chase, Howe Green
Chelmsford
Essex
CM2 7TY
Secretary NameSimon John Holcombe
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Farm
Southlands Chase, Howe Green
Chelmsford
Essex
CM2 7TY
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(24 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR

Contact

Websitebiton.com

Location

Registered AddressSuite 3, Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1June Ann Birch
50.00%
Ordinary
25 at £1Mrs Sarah Berry
25.00%
Ordinary
25 at £1Simon John Holcombe
25.00%
Ordinary

Financials

Year2014
Net Worth£278,312
Cash£48,673
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 (1 page)
23 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
15 September 2023Cessation of Simon John Holcombe as a person with significant control on 27 January 2020 (1 page)
14 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 January 2020Notification of Sarah Berry as a person with significant control on 9 September 2019 (2 pages)
13 January 2020Change of details for Mr Simon John Holcombe as a person with significant control on 9 September 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 January 2019Appointment of Mr Peter Sartain as a director on 9 January 2019 (2 pages)
23 January 2019Termination of appointment of Gary John White as a director on 9 January 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 February 2018Notification of Simon John Holcombe as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 August 2017Appointment of Mr Ian Harris as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr Ian Harris as a director on 1 June 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
17 December 2008Return made up to 31/12/07; full list of members (4 pages)
17 December 2008Return made up to 31/12/07; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Appointment terminated secretary simon holcombe (1 page)
16 May 2008Appointment terminated secretary simon holcombe (1 page)
16 May 2008Secretary appointed mr ian harris (1 page)
16 May 2008Secretary appointed mr ian harris (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 50 great wheatley road rayleigh essex SS6 7AP (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 50 great wheatley road rayleigh essex SS6 7AP (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
7 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 May 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 79,st.john street london EC1M 4NR (1 page)
8 March 1999Registered office changed on 08/03/99 from: 79,st.john street london EC1M 4NR (1 page)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (2 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (2 pages)
3 December 1982Incorporation (15 pages)
3 December 1982Incorporation (15 pages)