BITWEAVE LIMITED

Register to unlock more data on OkredoRegister

BITWEAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763988

Incorporation date

31/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Caci House Kensington Village, Avonmore Road, London W14 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon12/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/04/2026
Appointment of Mr Steven Anthony Brown as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Steven Arthur Sadler as a director on 2026-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/10/2024
Termination of appointment of Gregory Reese Bradford as a director on 2024-09-30
dot icon20/08/2024
Appointment of Mrs Tracy Weir as a director on 2024-08-14
dot icon18/08/2024
Accounts for a small company made up to 2023-06-30
dot icon30/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/05/2023
Change of share class name or designation
dot icon04/05/2023
Director's details changed for Steven Arthur Arthur on 2023-05-02
dot icon03/05/2023
Appointment of Mr Gregory Reese Bradford as a director on 2023-05-02
dot icon03/05/2023
Appointment of Steven Arthur Arthur as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Nicholas James Leaver as a director on 2023-05-02
dot icon03/05/2023
Notification of Caci Limited as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of Nicholas James Leaver as a person with significant control on 2023-05-02
dot icon03/05/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon03/05/2023
Registered office address changed from , Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England to Caci House Kensington Village Avonmore Road London W14 8TS on 2023-05-03
dot icon27/04/2023
Statement of capital following an allotment of shares on 2012-04-02
dot icon17/04/2023
Director's details changed for Nicholas James Leaver on 2023-04-17
dot icon17/04/2023
Change of details for Mr Nicholas James Leaver as a person with significant control on 2023-04-17
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/03/2017
Termination of appointment of Frances Sarah Leaver as a director on 2016-08-05
dot icon06/03/2017
Second filing of the annual return made up to 2016-03-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registered office address changed from , 1 Pimpernel Mead, Bradley Stoke, Bristol, BS32 8ET to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2016-08-23
dot icon20/04/2016
Annual return
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/10/2013
Certificate of change of name
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Termination of appointment of Frances Leaver as a secretary
dot icon28/08/2012
Appointment of Mrs Frances Sarah Leaver as a director
dot icon15/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/05/2012
Resolutions
dot icon05/05/2012
Registered office address changed from , 1 Pimpernel Mead, Bradley Stoke, Bristol, BS32 8DS on 2012-05-05
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Frances Sarah Haigh on 2011-01-01
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/06/2010
Director's details changed for Nicholas James Leaver on 2010-01-01
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 31/03/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 31/03/08; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: 50 fern grove, bradley stoke, bristol, BS32 8DS
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Secretary's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon20/07/2007
Certificate of change of name
dot icon24/05/2007
Return made up to 31/03/07; full list of members
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB
dot icon31/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon+35.35 % *

* during past year

Cash in Bank

£1,222,012.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
751.12K
-
0.00
902.88K
-
2022
9
1.23M
-
0.00
1.22M
-
2022
9
1.23M
-
0.00
1.22M
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

1.23M £Ascended63.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended35.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
31/03/2006 - 31/03/2006
1171
A.C. DIRECTORS LIMITED
Corporate Director
31/03/2006 - 31/03/2006
1153
3RD OPTION (SECRETARIES) LIMITED
Corporate Secretary
31/03/2006 - 01/08/2007
246
Bradford, Gregory Reese
Director
02/05/2023 - 30/09/2024
14
Sadler, Steven Arthur
Director
02/05/2023 - 31/03/2026
17

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BITWEAVE LIMITED

BITWEAVE LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at Caci House Kensington Village, Avonmore Road, London W14 8TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BITWEAVE LIMITED?

toggle

BITWEAVE LIMITED is currently Active. It was registered on 31/03/2006 .

Where is BITWEAVE LIMITED located?

toggle

BITWEAVE LIMITED is registered at Caci House Kensington Village, Avonmore Road, London W14 8TS.

What does BITWEAVE LIMITED do?

toggle

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

How many employees does BITWEAVE LIMITED have?

toggle

BITWEAVE LIMITED had 9 employees in 2022.

What is the latest filing for BITWEAVE LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a dormant company made up to 2025-06-30.