ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bionic Services Limited

Bionic Services Limited is an active company incorporated on 27 September 2006 with the registered office located in London, Greater London. Bionic Services Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
05949018
Private limited company
Age
18 years
Incorporated 27 September 2006
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (3 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
08009700077
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Cfo • British • Lives in England • Born in Jun 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1975
Director • Chartered Accountant • British,american • Lives in England • Born in May 1987
Bionic Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Power Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Triple S Promotions Ltd
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Think Business Finance Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Business Juice Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
SK Utilities Ltd
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Midco 1 Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Bidco Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.77M
Increased by £7.96M (+284%)
Turnover
£91.25M
Increased by £35.18M (+63%)
Employees
490
Increased by 134 (+38%)
Total Assets
£77.41M
Increased by £32.17M (+71%)
Total Liabilities
-£42.31M
Increased by £20.57M (+95%)
Net Assets
£35.1M
Increased by £11.61M (+49%)
Debt Ratio (%)
55%
Increased by 6.6% (+14%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 4 Sep 2025
Bionic Services Group Limited (PSC) Details Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Andrew James Botha Resigned
3 Months Ago on 21 May 2025
Mr Daniel Lee Teutsch Appointed
6 Months Ago on 3 Mar 2025
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Mr Andrew James Botha Appointed
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year Ago on 14 Aug 2024
Charge Satisfied
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover Bionic Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 4 Sep 2025
Termination of appointment of Andrew James Botha as a director on 21 May 2025
Submitted on 23 Jun 2025
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 23 Jun 2025
Change of details for Bionic Services Group Limited as a person with significant control on 29 May 2025
Submitted on 30 May 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 27 September 2024 with no updates
Submitted on 4 Oct 2024
Appointment of Mr Andrew James Botha as a director on 2 October 2024
Submitted on 2 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 14 Aug 2024
Satisfaction of charge 059490180007 in full
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year