Background WavePink WaveYellow Wave

23 WARWICK AVENUE LIMITED (04117616)

23 WARWICK AVENUE LIMITED (04117616) is an active UK company. incorporated on 30 November 2000. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 23 WARWICK AVENUE LIMITED has been registered for 25 years. Current directors include BISHOP, Adam James.

Company Number
04117616
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
66a Keeley Lane, Bedford, MK43 9HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISHOP, Adam James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 WARWICK AVENUE LIMITED

23 WARWICK AVENUE LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 23 WARWICK AVENUE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04117616

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

66a Keeley Lane Wootton Bedford, MK43 9HS,

Previous Addresses

PO Box MK40 2EE 23 Warwick Avenue Bedford MK40 2EE United Kingdom
From: 25 July 2018To: 29 November 2022
48 Norbury Hill London SW16 3LB
From: 30 November 2000To: 25 July 2018
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 11
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Dec 18
Director Left
Jul 20
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BISHOP, Adam James

Active
Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 01 Nov 2022

BISHOP, Adam James

Active
Keeley Lane, BedfordMK43 9HS
Born August 1986
Director
Appointed 27 Sept 2023

DUNN, Jennie

Resigned
Flat 1, BedfordMK40 2EE
Secretary
Appointed 06 Aug 2004
Resigned 04 Nov 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2000

MOHIUDDIN, Asma Yasmin

Resigned
48 Norbury Hill, LondonSW16 3LB
Secretary
Appointed 01 Mar 2005
Resigned 19 Jan 2011

MOHIUDDIN, Mohamed Afzal

Resigned
48 Norbury Hill, LondonSW16 3LB
Secretary
Appointed 01 Sept 2006
Resigned 23 Jul 2018

WILSHER, Martin

Resigned
Flat 4 23 Warwick Avenue, BedfordMK40 2EE
Secretary
Appointed 30 Nov 2000
Resigned 18 Jul 2003

ALOIA, Maria

Resigned
56 Rowallan Drive, BedfordMK41 8AS
Born March 1978
Director
Appointed 05 Sept 2003
Resigned 13 Apr 2006

DUNCAN, Mike James

Resigned
Aylesbury Road, BedfordMK41 9RE
Born March 1977
Director
Appointed 03 Dec 2018
Resigned 26 Jul 2020

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 30 Nov 2000
Resigned 30 Nov 2000

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 30 Nov 2000
Resigned 30 Nov 2000

FOY, Stephen John

Resigned
Flat 3, BedfordMK40 2EE
Born February 1961
Director
Appointed 30 Nov 2000
Resigned 20 Oct 2023

MOHIUDDIN, Asma Yasmin

Resigned
Norbury Hill, LondonSW16 3LB
Born June 1954
Director
Appointed 04 Aug 2016
Resigned 19 Oct 2016

MOHIUDDIN, Asma Yasmin

Resigned
48 Norbury Hill, LondonSW16 3LB
Born June 1954
Director
Appointed 01 Mar 2005
Resigned 19 Jan 2011

MOHIUDDIN, Mohamed Afzal

Resigned
48 Norbury Hill, LondonSW16 3LB
Born March 1948
Director
Appointed 01 Sept 2006
Resigned 23 Jul 2018

MOHIUDDIN, Mohamed Afzal

Resigned
48 Norbury Hill, LondonSW16 3LB
Born March 1948
Director
Appointed 01 Sept 2003
Resigned 01 Mar 2005

WILSHER, Martin

Resigned
Flat 4 23 Warwick Avenue, BedfordMK40 2EE
Born July 1952
Director
Appointed 30 Nov 2000
Resigned 16 Dec 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Mohamed Afzal Mohiuddin

Ceased
48 Norbury HillSW16 3LB
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Oct 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
1 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2003
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 April 2003
652C652C
Gazette Notice Voluntary
4 March 2003
GAZ1(A)GAZ1(A)
Legacy
23 January 2003
652a652a
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Incorporation Company
30 November 2000
NEWINCIncorporation