BITTER & TWISTED LTD.

Register to unlock more data on OkredoRegister

BITTER & TWISTED LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309761

Incorporation date

24/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Manor Farm Cottages Lower Zeals, Zeals, Warminster, Wiltshire BA12 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon25/04/2024
Registered office address changed from C/O Sarah Mann Accountancy Dovehayes Mill Lane Bourton Gillingham Dorset SP8 5DA to 1 Manor Farm Cottages Lower Zeals Zeals Warminster Wiltshire BA12 6LG on 2024-04-25
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/01/2014
Registered office address changed from Dovehayes Mill Lane Bourton Gillingham Dorset SP8 5DA on 2014-01-10
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/11/2013
Registered office address changed from 6 Angel Lane Mere Wiltshire BA12 6DH United Kingdom on 2013-11-22
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 2011-03-15
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon29/04/2010
Director's details changed for Ms Victoria Margaret Standing on 2009-10-01
dot icon29/04/2010
Termination of appointment of Hillier & Co Limited as a secretary
dot icon29/04/2010
Director's details changed for Jason Alexander Wiseman on 2009-10-01
dot icon29/04/2010
Termination of appointment of Jody Associates Limited as a secretary
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/05/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon22/05/2009
Registered office changed on 22/05/2009 from 923 finchley road london NW11 7PE
dot icon22/05/2009
Secretary appointed hillier & co LIMITED
dot icon28/04/2009
Director appointed ms victoria margaret standing
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon14/03/2009
Compulsory strike-off action has been discontinued
dot icon13/03/2009
Return made up to 24/10/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/12/2007
Return made up to 24/10/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon18/11/2005
Return made up to 24/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 24/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/11/2003
Return made up to 24/10/03; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/03/2003
Return made up to 24/10/02; full list of members
dot icon28/06/2002
Memorandum and Articles of Association
dot icon20/06/2002
Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: 788-790 finchley road london NW11 7TJ
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon17/06/2002
Certificate of change of name
dot icon24/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.70K
-
0.00
-
-
2022
1
578.00
-
0.00
-
-
2023
2
4.96K
-
0.00
-
-
2023
2
4.96K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

4.96K £Ascended758.65 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/10/2001 - 24/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/10/2001 - 24/10/2001
67500
Wiseman, Jason Alexander
Director
24/10/2001 - Present
2
Standing, Victoria Margaret
Director
28/04/2009 - Present
3
JODY ASSOCIATES LIMITED
Corporate Secretary
24/10/2001 - 01/10/2009
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BITTER & TWISTED LTD.

BITTER & TWISTED LTD. is an(a) Active company incorporated on 24/10/2001 with the registered office located at 1 Manor Farm Cottages Lower Zeals, Zeals, Warminster, Wiltshire BA12 6LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BITTER & TWISTED LTD.?

toggle

BITTER & TWISTED LTD. is currently Active. It was registered on 24/10/2001 .

Where is BITTER & TWISTED LTD. located?

toggle

BITTER & TWISTED LTD. is registered at 1 Manor Farm Cottages Lower Zeals, Zeals, Warminster, Wiltshire BA12 6LG.

What does BITTER & TWISTED LTD. do?

toggle

BITTER & TWISTED LTD. operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BITTER & TWISTED LTD. have?

toggle

BITTER & TWISTED LTD. had 2 employees in 2023.

What is the latest filing for BITTER & TWISTED LTD.?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.