ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bionic Services Group Limited

Bionic Services Group Limited is an active company incorporated on 16 February 2010 with the registered office located in London, Greater London. Bionic Services Group Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07159620
Private limited company
Age
15 years
Incorporated 16 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2025 (2 months ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (7 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
08001444808
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1975
Director • Chartered Accountant • Lives in England • Born in May 1987
Smile Bidco 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 and Daniel Lee Teutsch are mutual people.
Active
Bionic Services Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Triple S Promotions Ltd
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Think Business Finance Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Business Juice Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
SK Utilities Ltd
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Business Comparison Ltd
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £16.19M (-100%)
Turnover
Unreported
Decreased by £102.63M (-100%)
Employees
Unreported
Decreased by 762 (-100%)
Total Assets
£28.36M
Decreased by £47.22M (-62%)
Total Liabilities
-£34.03M
Decreased by £6.58M (-16%)
Net Assets
-£5.67M
Decreased by £40.64M (-116%)
Debt Ratio (%)
120%
Increased by 66.27% (+123%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Subsidiary Accounts Submitted
3 Months Ago on 20 Oct 2025
Smile Bidco Limited (PSC) Details Changed
7 Months Ago on 29 May 2025
Registered Address Changed
7 Months Ago on 29 May 2025
Registered Address Changed
7 Months Ago on 29 May 2025
Mr Daniel Lee Teutsch Appointed
10 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 22 Nov 2024
Group Accounts Submitted
1 Year 5 Months Ago on 14 Aug 2024
New Charge Registered
1 Year 9 Months Ago on 11 Apr 2024
Group Accounts Submitted
2 Years Ago on 27 Dec 2023
Get Credit Report
Discover Bionic Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 November 2025 with no updates
Submitted on 17 Nov 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 20 Oct 2025
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 2 Jul 2025
Change of details for Smile Bidco 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 Buiding 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 9 November 2024 with no updates
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year