Background WavePink WaveYellow Wave

BITSTORE LIMITED (03165114)

BITSTORE LIMITED (03165114) is an active UK company. incorporated on 27 February 1996. with registered office in Droitwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). BITSTORE LIMITED has been registered for 30 years. Current directors include PARKES, Jonathan Frederick.

Company Number
03165114
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
Knightsgrove, Droitwich, WR9 0AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
PARKES, Jonathan Frederick
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITSTORE LIMITED

BITSTORE LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Droitwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). BITSTORE LIMITED was registered 30 years ago.(SIC: 45320)

Status

active

Active since 30 years ago

Company No

03165114

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Knightsgrove Hadley Heath Droitwich, WR9 0AR,

Previous Addresses

Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 5 October 2022To: 10 March 2026
Suite 407 Grosvenor House Central Park Telford TF2 9TW England
From: 23 August 2021To: 5 October 2022
Bank House 66 High Street Dawley Telford Shropshire TF4 2HD
From: 27 February 1996To: 23 August 2021
Timeline

2 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PARKES, Jonathan Frederick

Active
Hadley Heath, DroitwichWR9 0AR
Born June 1957
Director
Appointed 01 Mar 1997

LOWE, Philip Mark

Resigned
29 Albert Road, TelfordTF1 3AR
Secretary
Appointed 13 Mar 1996
Resigned 03 Oct 1996

PARKES, Joyce

Resigned
Wychwood, DroitwichWR9 0AR
Secretary
Appointed 03 Oct 1996
Resigned 24 May 2018

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Feb 1996
Resigned 13 Mar 1996

LOWE, Michael John

Resigned
The Manor House, TelfordTF5 0AD
Born January 1936
Director
Appointed 13 Mar 1996
Resigned 03 Oct 1996

PARKES, Frederick Harry

Resigned
Wychwood, DroitwichWR9 0AR
Born June 1926
Director
Appointed 30 Sept 1996
Resigned 11 Aug 2015

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 27 Feb 1996
Resigned 13 Mar 1996

Persons with significant control

1

Mr Jonathan Frederick Parkes

Active
Hadley Heath, DroitwichWR9 0AR
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
6 May 1997
225Change of Accounting Reference Date
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Resolution
27 March 1996
RESOLUTIONSResolutions
Incorporation Company
27 February 1996
NEWINCIncorporation