Bionic Services Group Limited

DataGardener
live
Unknown

Bionic Services Group Limited

07159620Private Limited With Share Capital

5Th Floor, 9 Appold Street, London, EC2A2AP
Incorporated

16/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bionic Services Group Limited (07159620) is a private limited with share capital incorporated on 16/02/2010 (16 years old) and registered in london, EC2A2AP. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 16/02/2010
EC2A2AP

Financial Overview

Total Assets

£28.36M

Liabilities

£34.03M

Net Assets

£-5.67M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2025
Legacy
Category:Accounts
Date:20-10-2025
Legacy
Category:Other
Date:20-10-2025
Legacy
Category:Other
Date:20-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:14-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2024
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2019
Resolution
Category:Resolution
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2017
Resolution
Category:Resolution
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2016
Resolution
Category:Resolution
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2015
Resolution
Category:Resolution
Date:31-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2012
Termination Secretary Company With Name
Category:Officers
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:18-03-2011
Termination Secretary Company With Name
Category:Officers
Date:18-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2011
Capital Alter Shares Subdivision
Category:Capital
Date:31-08-2010
Capital Allotment Shares
Category:Capital
Date:16-04-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-02-2010
Incorporation Company
Category:Incorporation
Date:16-02-2010

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/10/2025
Latest Accounts31/03/2025

Trading Addresses

4Th Floor, The Minster Building, 21 Mincing Lane, London, EC3R7AG
5Th Floor, 9 Appold Street, London, EC2A2APRegistered

Contact

08001560899
www.makeitcheaper.com
5Th Floor, 9 Appold Street, London, EC2A2AP