Company NameBinary Is Limited
Company StatusActive
Company Number06305962
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Previous NameKurios Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joshua Mark Townson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B First Floor 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameBethany Sarah Frances Townson
NationalityBritish
StatusCurrent
Appointed10 February 2008(7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressSuite B First Floor 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Andrew Richard Birch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite B First Floor 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Matthew Jon Fergusson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSuite B First Floor 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameAndrew Richard Birch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 The Oval
Tickhill
Doncaster
South Yorkshire
DN11 9HF
Director NameDavid John Bown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 New Road Side, Horsforth
Leeds
LS18 4DP
Secretary NameJoshua Mark Townson
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Bank Crescent
Headingley
Leeds
LS6 1AB
Director NameBethany Sarah Frances Townson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 months after company formation)
Appointment Duration1 month (resigned 10 February 2008)
RoleManager
Correspondence Address1 Springbank Crescent
Leeds
LS6 1AB

Contact

Websitebinaryconsultants.net
Telephone01423 223511
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSuite B First Floor
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Andrew Birch
33.33%
Ordinary C
1 at £1Joshua Townson
33.33%
Ordinary A
1 at £1Joshua Townson
33.33%
Ordinary B

Financials

Year2014
Net Worth£89,243
Cash£110,570
Current Liabilities£150,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
18 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
19 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
28 June 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
21 May 2018Sub-division of shares on 27 March 2018 (4 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
27 October 2017Appointment of Mr Matthew Jon Fergusson as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Matthew Jon Fergusson as a director on 27 October 2017 (2 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 January 2016Director's details changed for Joshua Mark Townson on 1 September 2015 (2 pages)
29 January 2016Director's details changed for Joshua Mark Townson on 1 September 2015 (2 pages)
6 August 2015Director's details changed for Joshua Mark Townson on 28 June 2015 (2 pages)
6 August 2015Secretary's details changed for Bethany Sarah Frances Townson on 28 June 2015 (1 page)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
6 August 2015Director's details changed for Joshua Mark Townson on 28 June 2015 (2 pages)
6 August 2015Secretary's details changed for Bethany Sarah Frances Townson on 28 June 2015 (1 page)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
17 June 2015Registered office address changed from 1 Spring Bank Crescent Headingley Leeds LS6 1AB to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 1 Spring Bank Crescent Headingley Leeds LS6 1AB to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 17 June 2015 (1 page)
14 May 2015Change of share class name or designation (2 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 May 2015Change of share class name or designation (2 pages)
14 May 2015Statement of company's objects (2 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
14 May 2015Statement of company's objects (2 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(4 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(4 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(4 pages)
10 June 2013Appointment of Mr Andrew Richard Birch as a director (2 pages)
10 June 2013Appointment of Mr Andrew Richard Birch as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 January 2013Company name changed kurios LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Company name changed kurios LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 August 2010Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages)
7 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages)
7 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages)
7 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
9 July 2007Incorporation (15 pages)
9 July 2007Incorporation (15 pages)