BTSM VERWALTUNGS LTD

Register to unlock more data on OkredoRegister

BTSM VERWALTUNGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10816131

Incorporation date

13/06/2017

Size

Dormant

Contacts

Registered address

Registered address

Office A11 2 Alexandra Gate, Cardiff, South Glamorgan CF24 2SACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2017)
dot icon16/11/2025
Cessation of Martin Pfeifer as a person with significant control on 2025-11-16
dot icon16/11/2025
Secretary's details changed for Mr Krzysztof Potas on 2025-11-15
dot icon16/11/2025
Director's details changed for Mr Krzysztof Potas on 2025-11-15
dot icon16/11/2025
Change of details for Mr Krzysztof Potas as a person with significant control on 2025-11-15
dot icon15/11/2025
Previous accounting period shortened from 2026-06-30 to 2025-10-31
dot icon15/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon15/11/2025
Confirmation statement made on 2025-06-12 with updates
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon14/11/2025
Confirmation statement made on 2024-06-12 with updates
dot icon14/11/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon31/10/2025
Registered office address changed from , Cumberland Lodge Cumberland Road, Suite 6, Margate, CT9 2JZ, England to Office a11 2 Alexandra Gate Cardiff South Glamorgan CF24 2SA on 2025-10-31
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Confirmation statement made on 2023-06-12 with updates
dot icon21/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon21/08/2023
Appointment of Mr Krzysztof Potas as a secretary on 2023-08-07
dot icon21/08/2023
Appointment of Mr Krzysztof Potas as a director on 2023-08-07
dot icon21/08/2023
Termination of appointment of Thomas Vetter as a director on 2023-08-07
dot icon21/08/2023
Notification of Krzysztof Potas as a person with significant control on 2023-08-01
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon25/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/08/2020
Confirmation statement made on 2020-06-12 with updates
dot icon09/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/02/2019
Registered office address changed from , Cumberland Lodge Cumberland Road, Suite 6, Margate, CT9 2JZ, England to Office a11 2 Alexandra Gate Cardiff South Glamorgan CF24 2SA on 2019-02-19
dot icon19/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/02/2019
Registered office address changed from , 5 Northwood Road, Ramsgate, Kent, CT12 6RR to Office a11 2 Alexandra Gate Cardiff South Glamorgan CF24 2SA on 2019-02-19
dot icon27/11/2018
Termination of appointment of Martin Pfeifer as a director on 2018-11-27
dot icon27/11/2018
Appointment of Thomas Vetter as a director on 2018-11-26
dot icon26/09/2018
Director's details changed for Mr Martin Pfeifer on 2018-09-26
dot icon26/09/2018
Change of details for Mr Martin Pfeifer as a person with significant control on 2018-09-26
dot icon11/09/2018
Compulsory strike-off action has been discontinued
dot icon10/09/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Registered office address changed from , 59 Station Road, London, NW10 4UX, United Kingdom to Office a11 2 Alexandra Gate Cardiff South Glamorgan CF24 2SA on 2018-08-31
dot icon13/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
0.00
-
2023
-
1.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pfeifer, Martin
Director
13/06/2017 - 27/11/2018
11
Vetter, Thomas
Director
26/11/2018 - 07/08/2023
34
Mr Krzysztof Potas
Director
07/08/2023 - Present
1
Potas, Krzysztof
Secretary
07/08/2023 - 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 BTSM VERWALTUNGS LTD

BTSM VERWALTUNGS LTD is an(a) Active company incorporated on 13/06/2017 with the registered office located at Office A11 2 Alexandra Gate, Cardiff, South Glamorgan CF24 2SA. 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 BTSM VERWALTUNGS LTD?

toggle

BTSM VERWALTUNGS LTD is currently Active. It was registered on 13/06/2017 .

Where is BTSM VERWALTUNGS LTD located?

toggle

BTSM VERWALTUNGS LTD is registered at Office A11 2 Alexandra Gate, Cardiff, South Glamorgan CF24 2SA.

What does BTSM VERWALTUNGS LTD do?

toggle

BTSM VERWALTUNGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BTSM VERWALTUNGS LTD?

toggle

The latest filing was on 16/11/2025: Cessation of Martin Pfeifer as a person with significant control on 2025-11-16.