Company NameBipfree Limited
DirectorPhilippa Jane Law
Company StatusActive
Company Number07907570
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Philippa Jane Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr James Hermon Law
StatusCurrent
Appointed01 February 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Joel Matthew Adams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Michael Ian Holden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameJoel Adams
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Philippa Jane Law
60.00%
Ordinary
40 at £1Oliver Law
40.00%
Ordinary

Financials

Year2014
Net Worth£31,496
Cash£61,783
Current Liabilities£30,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
4 November 2014Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
4 November 2014Secretary's details changed for Mr James Hermon Law on 1 September 2014 (1 page)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
19 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 March 2013Appointment of Mr James Hermon Law as a secretary (2 pages)
30 March 2013Termination of appointment of Michael Holden as a director (1 page)
30 March 2013Termination of appointment of Joel Adams as a secretary (1 page)
30 March 2013Termination of appointment of Joel Adams as a secretary (1 page)
30 March 2013Termination of appointment of Joel Adams as a director (1 page)
30 March 2013Appointment of Mrs Philippa Jane Law as a director (2 pages)
30 March 2013Appointment of Mr James Hermon Law as a secretary (2 pages)
30 March 2013Termination of appointment of Michael Holden as a director (1 page)
30 March 2013Appointment of Mrs Philippa Jane Law as a director (2 pages)
30 March 2013Termination of appointment of Joel Adams as a director (1 page)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)