BWTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BWTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06346037

Incorporation date

17/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2007)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/09/2025
Change of details for Mr Flavio Buratto as a person with significant control on 2025-09-18
dot icon18/09/2025
Secretary's details changed for Mr Flavio Buratto on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Flavio Buratto on 2025-09-18
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon05/02/2023
Termination of appointment of Nileshkumar Nathoo Karman Shah as a director on 2023-01-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon12/08/2022
Appointment of Mr Nileshkumar Nathoo Karman Shah as a director on 2022-08-05
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon16/08/2021
Satisfaction of charge 063460370001 in full
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon03/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-17
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Resolutions
dot icon04/11/2016
Termination of appointment of Giancarlo Guimaraes Carvalho as a director on 2016-09-29
dot icon26/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/02/2015
Registration of charge 063460370001, created on 2015-02-06
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-08-12
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/08/2010
Director's details changed for Giancarlo Guimaraes Carvalho on 2010-08-17
dot icon20/08/2010
Director's details changed for Flavio Buratto on 2010-08-17
dot icon02/09/2009
Return made up to 17/08/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 17/08/08; full list of members
dot icon21/10/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon23/08/2007
£ nc 1000/10000 17/08/07
dot icon17/08/2007
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
31/12/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
30/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
455.39K
-
0.00
43.97K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Nileshkumar Nathoo Karman
Director
04/08/2022 - 30/01/2023
4
Buratto, Flavio
Director
17/08/2007 - Present
2
Buratto, Flavio
Secretary
17/08/2007 - 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

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 BWTECH INTERNATIONAL LIMITED

BWTECH INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/08/2007 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. 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 BWTECH INTERNATIONAL LIMITED?

toggle

BWTECH INTERNATIONAL LIMITED is currently Active. It was registered on 17/08/2007 .

Where is BWTECH INTERNATIONAL LIMITED located?

toggle

BWTECH INTERNATIONAL LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does BWTECH INTERNATIONAL LIMITED do?

toggle

BWTECH INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BWTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.