BITA RISK LIMITED

Register to unlock more data on OkredoRegister

BITA RISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790333

Incorporation date

16/02/1993

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Register inspection address has been changed from 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom to 107 Cannon Street 5th Floor London EC4N 5AF
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon23/02/2021
Cessation of Jesahel Sarah Rufener Macario as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Humphry Armand Leue as a person with significant control on 2020-12-31
dot icon23/02/2021
Notification of Cor Financial Solutions Limited as a person with significant control on 2021-01-01
dot icon23/02/2021
Cessation of Jonathan Grant Gore as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Maurice Paul Alain Emery as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Olivier Amadio as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Jean-Maurice Emery as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Charlotte Sidel Bailey as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Ian David Bolton as a person with significant control on 2020-12-31
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/02/2020
Notification of Charlotte Sidel Bailey as a person with significant control on 2019-02-14
dot icon24/02/2020
Notification of Ian David Bolton as a person with significant control on 2018-08-28
dot icon24/02/2020
Notification of Jonathan Grant Gore as a person with significant control on 2018-08-28
dot icon21/02/2020
Cessation of Selina Michelle O'neal as a person with significant control on 2018-11-02
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Resolutions
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/11/2018
Appointment of Mr Bruce Cawood Hobson as a director on 2018-10-26
dot icon08/11/2018
Termination of appointment of Andrew Smith as a director on 2018-10-26
dot icon02/10/2018
Cessation of Nigel Joseph Mifsud as a person with significant control on 2018-06-13
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Satisfaction of charge 6 in full
dot icon13/07/2018
Satisfaction of charge 8 in full
dot icon28/02/2018
Register(s) moved to registered inspection location 28-30 Cornhill 2nd Floor London EC3V 3NF
dot icon27/02/2018
Register inspection address has been changed to 28-30 Cornhill 2nd Floor London EC3V 3NF
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr John Michael Donnelly on 2015-03-16
dot icon17/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Director's details changed for Dr Andrew Smith on 2013-07-29
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/03/2013
Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom
dot icon05/03/2013
Register(s) moved to registered office address
dot icon05/03/2013
Director's details changed for Dr Andrew Smith on 2013-02-16
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon08/03/2012
Director's details changed for Dr Andrew Smith on 2012-03-08
dot icon23/01/2012
Termination of appointment of Dorota Warren as a secretary
dot icon02/01/2012
Full accounts made up to 2010-12-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2011
Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr John Michael Donnelly on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon10/06/2009
Director appointed mr andrew smith
dot icon09/06/2009
Appointment terminated director montague koppel
dot icon09/06/2009
Appointment terminated director charles rangecroft
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/03/2008
Return made up to 16/02/08; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 16/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon03/03/2005
Return made up to 16/02/05; full list of members
dot icon29/01/2005
Director resigned
dot icon22/12/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN
dot icon23/07/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/10/2003
Location of debenture register
dot icon06/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Director resigned
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon26/03/2003
Return made up to 16/02/03; full list of members
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Director resigned
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon06/09/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon21/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Return made up to 16/02/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon28/10/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Registered office changed on 26/07/00 from: 288 regent street london W1R 5HF
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 16/02/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/05/1999
Particulars of mortgage/charge
dot icon11/03/1999
Return made up to 16/02/99; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/05/1998
S-div 28/04/98
dot icon11/05/1998
Nc inc already adjusted 28/04/98
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon27/02/1998
Return made up to 16/02/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon25/02/1997
Return made up to 16/02/97; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/03/1996
Return made up to 16/02/96; change of members
dot icon18/01/1996
Particulars of mortgage/charge
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Director resigned
dot icon07/09/1995
Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
£ nc 1000/10000 01/09/95
dot icon01/09/1995
Certificate of change of name
dot icon19/07/1995
Registered office changed on 19/07/95 from: victory house 99-101 regent street london W1R 7HB
dot icon20/02/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Memorandum and Articles of Association
dot icon04/11/1994
New director appointed
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/06/1994
Particulars of mortgage/charge
dot icon08/03/1994
Return made up to 16/02/94; full list of members
dot icon19/02/1994
Registered office changed on 19/02/94 from: 48 carnaby street london W1
dot icon02/11/1993
Accounting reference date notified as 31/12
dot icon22/02/1993
Secretary resigned
dot icon16/02/1993
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
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
1.79M
-
0.00
426.25K
-
2022
1
1.96M
-
0.00
220.78K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Smith
Director
07/06/2009 - 25/10/2018
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1993 - 15/02/1993
99600
Wormald, Laurence Ince
Director
24/10/1994 - 12/06/2002
5
Ward, Keith David
Director
12/06/2002 - 31/01/2003
28
Brooke, Christopher John
Director
12/06/2002 - 30/12/2004
7

Persons with Significant Control

11
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 BITA RISK LIMITED

BITA RISK LIMITED is an(a) Active company incorporated on 16/02/1993 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 BITA RISK LIMITED?

toggle

BITA RISK LIMITED is currently Active. It was registered on 16/02/1993 .

Where is BITA RISK LIMITED located?

toggle

BITA RISK LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BITA RISK LIMITED do?

toggle

BITA RISK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BITA RISK LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.