ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bionic Financial Services Limited

Bionic Financial Services Limited is an active company incorporated on 2 March 2011 with the registered office located in London, Greater London. Bionic Financial Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07548195
Private limited company
Age
14 years
Incorporated 2 March 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
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 Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officers • British • Lives in UK • 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
Bionic Services 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
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 (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.96M
Increased by £491K (+33%)
Turnover
£2.24M
Increased by £215K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£4.71M
Increased by £659K (+16%)
Total Liabilities
-£8.61M
Increased by £3.68M (+75%)
Net Assets
-£3.9M
Decreased by £3.02M (+345%)
Debt Ratio (%)
183%
Increased by 61.12% (+50%)
Latest Activity
Small Accounts Submitted
3 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
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Mr Daniel Lee Teutsch Appointed
6 Months Ago on 3 Mar 2025
Mr Andrew Botha Appointed
11 Months Ago on 7 Oct 2024
Small Accounts Submitted
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Get Credit Report
Discover Bionic Financial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 4 Sep 2025
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 15 Aug 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 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
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
Confirmation statement made on 2 March 2025 with updates
Submitted on 29 Apr 2025
Appointment of Mr Andrew Botha as a director on 7 October 2024
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 10 September 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year