BIT WARMER LIMITED

Register to unlock more data on OkredoRegister

BIT WARMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11110428

Incorporation date

13/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wood Farm, Portsmouth Road, Godalming GU7 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2017)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/03/2026
Cessation of Christopher John Jordan as a person with significant control on 2023-07-25
dot icon16/03/2026
Cessation of Michael James Paisley as a person with significant control on 2023-07-25
dot icon16/03/2026
Notification of a person with significant control statement
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon20/02/2026
Statement of capital following an allotment of shares on 2025-07-07
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-31
dot icon20/06/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-05-04
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon30/08/2024
Purchase of own shares.
dot icon23/08/2024
Cancellation of shares. Statement of capital on 2023-07-24
dot icon19/08/2024
Statement of capital following an allotment of shares on 2023-06-05
dot icon19/08/2024
Statement of capital following an allotment of shares on 2023-10-06
dot icon25/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Resolutions
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon15/11/2023
Sub-division of shares on 2023-11-01
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon22/08/2023
Second filing of Confirmation Statement dated 2023-03-03
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-25
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-08
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-20
dot icon15/08/2023
Purchase of own shares.
dot icon15/08/2023
Cancellation of shares. Statement of capital on 2023-05-23
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Charlie Beharrell as a director on 2023-06-01
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-11-25
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon23/02/2023
Second filing of Confirmation Statement dated 2022-03-03
dot icon23/02/2023
Second filing of Confirmation Statement dated 2021-12-12
dot icon23/02/2023
Second filing of Confirmation Statement dated 2020-12-12
dot icon23/02/2023
Second filing of Confirmation Statement dated 2019-12-12
dot icon22/02/2023
Register inspection address has been changed to 19/21 Swan Street West Malling Kent ME19 6JU
dot icon02/12/2022
Termination of appointment of Paul Mark Cresswell as a director on 2022-12-02
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Cancellation of shares. Statement of capital on 2022-08-10
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon29/06/2022
Statement of capital following an allotment of shares on 2021-09-21
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/03/2022
Notification of Michael Paisley as a person with significant control on 2022-03-03
dot icon03/03/2022
Notification of Christopher Jordan as a person with significant control on 2022-03-03
dot icon03/03/2022
Cessation of Build with Hubs Ltd as a person with significant control on 2022-03-03
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon06/10/2021
Resolutions
dot icon06/10/2021
Memorandum and Articles of Association
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Appointment of Mr Michael James Paisley as a director on 2021-09-08
dot icon09/09/2021
Appointment of Mr Paul Mark Cresswell as a director on 2021-09-08
dot icon09/09/2021
Termination of appointment of Finn Mccabe as a director on 2021-09-08
dot icon09/09/2021
Termination of appointment of Ruth Rose Brougham as a director on 2021-09-08
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon15/12/2020
Cessation of Zero One Venture Studio Llp as a person with significant control on 2020-06-25
dot icon15/12/2020
Notification of Build with Hubs Ltd as a person with significant control on 2020-06-25
dot icon17/08/2020
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Wood Farm Portsmouth Road Godalming GU7 2JR on 2020-08-17
dot icon17/08/2020
Appointment of Mr Christopher John Jordan as a director on 2020-08-17
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon06/12/2019
Notification of Zero One Venture Studio Llp as a person with significant control on 2019-06-30
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon10/10/2019
Sub-division of shares on 2019-06-30
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Mark Bjornsgaard as a director on 2019-08-31
dot icon28/08/2019
Appointment of Mr Finn Mccabe as a director on 2019-08-27
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon15/11/2018
Registered office address changed from 32 Dragon Street Petersfield GU31 4JJ United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 2018-11-15
dot icon03/07/2018
Termination of appointment of Paul Welsh as a director on 2018-06-18
dot icon20/12/2017
Appointment of Miss Ruth Rose Brougham as a director on 2017-12-19
dot icon13/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
211.21K
-
0.00
43.48K
-
2022
9
235.72K
-
0.00
16.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cresswell, Paul Mark
Director
08/09/2021 - 02/12/2022
4
Welsh, Paul
Director
13/12/2017 - 18/06/2018
6
Paisley, Michael James
Director
08/09/2021 - Present
3
Jordan, Christopher John
Director
17/08/2020 - Present
4
Beharrell, Charlie
Director
01/06/2023 - Present
-

Persons with Significant Control

3
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 BIT WARMER LIMITED

BIT WARMER LIMITED is an(a) Active company incorporated on 13/12/2017 with the registered office located at Wood Farm, Portsmouth Road, Godalming GU7 2JR. There are currently 3 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 BIT WARMER LIMITED?

toggle

BIT WARMER LIMITED is currently Active. It was registered on 13/12/2017 .

Where is BIT WARMER LIMITED located?

toggle

BIT WARMER LIMITED is registered at Wood Farm, Portsmouth Road, Godalming GU7 2JR.

What does BIT WARMER LIMITED do?

toggle

BIT WARMER LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BIT WARMER LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.