Company NameBiton System Consultants Limited
DirectorKenneth Bateman
Company StatusActive
Company Number03651450
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kenneth Bateman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameSimon John Holcombe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Farm
Southlands Chase, Howe Green
Chelmsford
Essex
CM2 7TY
Secretary NameMr Kenneth Bateman
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fountain Lane
Hockley
Essex
SS5 4ST
Secretary NameMr Alan Roy Temple
NationalityBritish
StatusResigned
Appointed12 November 2006(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2009)
RoleCompany Director
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteavonbeachcaravan.com
Telephone01245 292880
Telephone regionChelmsford

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Biton LTD
50.00%
Ordinary
50 at £1Mr Kenneth Bateman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,256
Cash£866,504
Current Liabilities£905,712

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

19 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
19 March 2021Change of details for Theta Master Limited as a person with significant control on 4 February 2021 (2 pages)
5 February 2021Notification of Theta Master Limited as a person with significant control on 11 September 2019 (2 pages)
5 February 2021Cessation of Kenneth Bateman as a person with significant control on 11 September 2019 (1 page)
4 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 4 February 2021 (1 page)
4 February 2021Director's details changed for Mr Kenneth Bateman on 4 February 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
13 November 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
29 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Director's details changed for Mr Kenneth Bateman on 18 October 2011 (2 pages)
7 November 2011Director's details changed for Mr Kenneth Bateman on 18 October 2011 (2 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
30 September 2009Appointment terminated secretary alan temple (1 page)
30 September 2009Appointment terminated secretary alan temple (1 page)
30 September 2009Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
19 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
7 January 2008Return made up to 19/10/07; no change of members (6 pages)
7 January 2008Return made up to 19/10/07; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 19/10/06; full list of members (7 pages)
9 November 2006Return made up to 19/10/06; 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)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 April 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
27 April 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Return made up to 19/10/04; full list of members (7 pages)
14 October 2004Return made up to 19/10/04; full list of members (7 pages)
7 November 2003Return made up to 19/10/03; full list of members (7 pages)
7 November 2003Return made up to 19/10/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
11 November 2002Return made up to 19/10/02; full list of members (7 pages)
11 November 2002Return made up to 19/10/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 November 2001Return made up to 19/10/01; full list of members (6 pages)
6 November 2001Return made up to 19/10/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
22 October 1999Return made up to 19/10/99; full list of members (6 pages)
22 October 1999Return made up to 19/10/99; full list of members (6 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 79 st. John street london EC1M 4NR (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Ad 19/10/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Ad 19/10/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 79 st. John street london EC1M 4NR (1 page)
19 October 1998Incorporation (15 pages)
19 October 1998Incorporation (15 pages)