BATTLECRAFT LIMITED

Register to unlock more data on OkredoRegister

BATTLECRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02900030

Incorporation date

18/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harbourne House, 80 High Street, Bushey, Herts WD23 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1994)
dot icon11/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon10/03/2026
Cessation of John William Biswell as a person with significant control on 2025-11-22
dot icon10/03/2026
Appointment of Mrs Jennifer Biswell as a director on 2025-12-01
dot icon10/03/2026
Termination of appointment of John William Biswell as a director on 2025-11-22
dot icon08/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/02/2023
Notification of Jennifer Biswell as a person with significant control on 2022-03-01
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon03/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon12/06/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Jennifer Biswell on 2012-12-31
dot icon12/02/2013
Director's details changed for John William Biswell on 2012-12-31
dot icon04/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon07/02/2010
Director's details changed for John William Biswell on 2010-02-06
dot icon06/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 06/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/09/2008
Return made up to 06/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 06/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 06/02/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2005
Registered office changed on 29/12/05 from: smith & williamson athenaeum road london N20 9YU
dot icon07/03/2005
Return made up to 18/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/02/2004
Return made up to 18/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon03/03/2003
Return made up to 18/02/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 18/02/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/02/2001
Return made up to 18/02/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon17/02/2000
Return made up to 18/02/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-02-28
dot icon23/02/1999
Return made up to 18/02/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-02-28
dot icon10/03/1998
Return made up to 18/02/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-02-28
dot icon04/03/1997
Return made up to 18/02/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-02-28
dot icon05/03/1996
Return made up to 18/02/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-02-28
dot icon05/05/1995
Return made up to 18/02/95; full list of members
dot icon17/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1994
Resolutions
dot icon20/03/1994
Registered office changed on 20/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon18/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
264.90K
-
0.00
10.44K
-
2022
2
257.26K
-
0.00
2.65K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/02/1994 - 09/03/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/02/1994 - 09/03/1994
36021
Biswell, John William
Director
09/03/1994 - 22/11/2025
3
Biswell, Jennifer
Director
01/12/2025 - Present
2
Biswell, Jennifer
Secretary
09/03/1994 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTLECRAFT LIMITED

BATTLECRAFT LIMITED is an(a) Active company incorporated on 18/02/1994 with the registered office located at Harbourne House, 80 High Street, Bushey, Herts WD23 3HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATTLECRAFT LIMITED?

toggle

BATTLECRAFT LIMITED is currently Active. It was registered on 18/02/1994 .

Where is BATTLECRAFT LIMITED located?

toggle

BATTLECRAFT LIMITED is registered at Harbourne House, 80 High Street, Bushey, Herts WD23 3HD.

What does BATTLECRAFT LIMITED do?

toggle

BATTLECRAFT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATTLECRAFT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-06 with no updates.