Background WavePink WaveYellow Wave

BITREZ LIMITED (04138468)

BITREZ LIMITED (04138468) is an active UK company. incorporated on 10 January 2001. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BITREZ LIMITED has been registered for 25 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
04138468
Status
active
Type
ltd
Incorporated
10 January 2001
Age
25 years
Address
Bradley Hall Trading Estate, Wigan, WN6 0XQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITREZ LIMITED

BITREZ LIMITED is an active company incorporated on 10 January 2001 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BITREZ LIMITED was registered 25 years ago.(SIC: 20590)

Status

active

Active since 25 years ago

Company No

04138468

LTD Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CATERSPACE LIMITED
From: 10 January 2001To: 23 November 2001
Contact
Address

Bradley Hall Trading Estate Bradley Hall Standish Wigan, WN6 0XQ,

Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOMINIK, Mark Joseph

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born May 1982
Director
Appointed 15 Oct 2025

NORMANTON, Toby Roderick Edward

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born August 1984
Director
Appointed 15 Oct 2025

SILVER, Maximilian George

Active
Bradley Hall Trading Estate, WiganWN6 0XQ
Born December 1985
Director
Appointed 15 Oct 2025

ALLEN, Brian

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Secretary
Appointed 26 Feb 2001
Resigned 16 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 2001
Resigned 26 Feb 2001

ALLEN, Brian

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Born December 1940
Director
Appointed 26 Feb 2001
Resigned 15 Oct 2025

JONES, Paul Harry

Resigned
Bradley Hall Trading Estate, WiganWN6 0XQ
Born March 1966
Director
Appointed 26 Feb 2001
Resigned 15 Oct 2025

MANGNALL, Peter

Resigned
8 Acorn ClosePR5 2AF
Born January 1926
Director
Appointed 26 Feb 2001
Resigned 27 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 2001
Resigned 26 Feb 2001

Persons with significant control

1

Bradley Hall Trading Estate, Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Medium
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Medium
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Medium
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Medium
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Medium
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
30 July 2001
88(2)R88(2)R
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Incorporation Company
10 January 2001
NEWINCIncorporation