BITTWARE LIMITED

Register to unlock more data on OkredoRegister

BITTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273316

Incorporation date

04/11/1996

Size

Small

Contacts

Registered address

Registered address

20 Wood Street, London EC2V 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1996)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE England to 20 Wood Street London EC2V 7AF on 2024-04-22
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/04/2023
Registered office address changed from Room 1C-114 Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to 20 Gresham Street 4th Floor London EC2V 7JE on 2023-04-25
dot icon01/02/2023
Accounts for a small company made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon02/12/2019
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
dot icon14/11/2019
Appointment of Craig Petrie as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of David James Shand as a director on 2019-11-11
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of Joseph W Nelligan Jr as a director on 2019-05-06
dot icon07/05/2019
Appointment of Mark William Gilliam as a director on 2019-05-06
dot icon07/05/2019
Appointment of David James Shand as a director on 2019-05-06
dot icon20/12/2018
Statement of company's objects
dot icon20/12/2018
Resolutions
dot icon13/12/2018
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon15/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon29/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon29/11/2017
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon11/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon24/11/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Appointment of Robert John Zeitler as a secretary on 2016-04-07
dot icon22/04/2016
Appointment of Joseph W Nelligan Jr as a director on 2016-04-07
dot icon22/04/2016
Termination of appointment of Louis Stacy Buldain as a secretary on 2016-04-07
dot icon22/04/2016
Termination of appointment of Joseph John Bagliere Jr as a director on 2016-04-07
dot icon10/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/09/2014
Registered office address changed from 57-59 High Street Westbury on Trym Bristol BS9 3ED to Room 1C-114 Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2014-09-05
dot icon13/12/2013
Director's details changed for Joseph John Bagliere Jr on 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/12/2012
Statement of capital following an allotment of shares on 2008-05-30
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon13/12/2011
Accounts for a small company made up to 2010-12-31
dot icon17/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2011
Registered office address changed from 27 St Cuthberts Street Bedford Mk40 33G on 2011-08-25
dot icon25/01/2011
Full accounts made up to 2009-12-31
dot icon17/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon15/02/2010
Accounts for a small company made up to 2008-12-31
dot icon05/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon15/01/2009
Return made up to 04/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Certificate of change of name
dot icon29/04/2008
Certificate of change of name
dot icon08/02/2008
Return made up to 04/11/07; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Secretary resigned
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 04/11/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 04/11/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 04/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 04/11/03; full list of members
dot icon07/12/2002
Return made up to 04/11/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 04/11/00; full list of members
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 04/11/99; full list of members
dot icon25/10/1999
New director appointed
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/11/1998
Return made up to 04/11/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Return made up to 04/11/97; full list of members
dot icon24/02/1997
Memorandum and Articles of Association
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
New secretary appointed
dot icon10/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon10/02/1997
Registered office changed on 10/02/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon10/02/1997
Resolutions
dot icon09/01/1997
Certificate of change of name
dot icon04/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Anne Rosalind
Nominee Secretary
04/11/1996 - 13/01/1997
96
Lai, Poh Lim
Nominee Director
04/11/1996 - 13/01/1997
233
Bagliere, Sara Steinkamp
Director
30/09/1999 - 24/09/2007
-
Bagliere Jr, Joseph John
Director
13/01/1997 - 07/04/2016
-
Gilliam, Mark William
Director
06/05/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BITTWARE LIMITED

BITTWARE LIMITED is an(a) Active company incorporated on 04/11/1996 with the registered office located at 20 Wood Street, London EC2V 7AF. 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 BITTWARE LIMITED?

toggle

BITTWARE LIMITED is currently Active. It was registered on 04/11/1996 .

Where is BITTWARE LIMITED located?

toggle

BITTWARE LIMITED is registered at 20 Wood Street, London EC2V 7AF.

What does BITTWARE LIMITED do?

toggle

BITTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BITTWARE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.