Background WavePink WaveYellow Wave

BITWEAVE LIMITED (05763988)

BITWEAVE LIMITED (05763988) is an active UK company. incorporated on 31 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BITWEAVE LIMITED has been registered for 20 years. Current directors include SADLER, Steven Arthur, WEIR, Tracy.

Company Number
05763988
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SADLER, Steven Arthur, WEIR, Tracy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITWEAVE LIMITED

BITWEAVE LIMITED is an active company incorporated on 31 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BITWEAVE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05763988

LTD Company

Age

20 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BITWEAVE CONSULTING LIMITED
From: 20 July 2007To: 11 October 2013
BURYDENE LIMITED
From: 31 March 2006To: 20 July 2007
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

, Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England
From: 23 August 2016To: 3 May 2023
, 1 Pimpernel Mead, Bradley Stoke, Bristol, BS32 8ET
From: 5 May 2012To: 23 August 2016
, 1 Pimpernel Mead, Bradley Stoke, Bristol, BS32 8DS
From: 31 March 2006To: 5 May 2012
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 12
Director Left
Mar 17
Funding Round
Apr 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 24
Director Left
Oct 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SADLER, Steven Arthur

Active
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 02 May 2023

WEIR, Tracy

Active
Kensington Village, LondonW14 8TS
Born August 1964
Director
Appointed 14 Aug 2024

LEAVER, Frances Sarah

Resigned
1 Pimpernel Mead, Bradley StokeBS32 8ET
Secretary
Appointed 01 Aug 2007
Resigned 28 Aug 2012

3RD OPTION (SECRETARIES) LIMITED

Resigned
Lyon House, London BridgeSE1 1JR
Corporate secretary
Appointed 31 Mar 2006
Resigned 01 Aug 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2006

BRADFORD, Gregory Reese

Resigned
Kensington Village, LondonW14 8TS
Born December 1948
Director
Appointed 02 May 2023
Resigned 30 Sept 2024

LEAVER, Frances Sarah

Resigned
Woodlands Lane, BristolBS32 4JY
Born May 1982
Director
Appointed 28 Aug 2012
Resigned 05 Aug 2016

LEAVER, Nicholas James

Resigned
Woodlands Lane, BristolBS32 4JY
Born March 1980
Director
Appointed 31 Mar 2006
Resigned 02 May 2023

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 31 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Kensington Village, LondonW14 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023

Mr Nicholas James Leaver

Ceased
Woodlands Lane, BristolBS32 4JY
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
6 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Resolution
8 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Incorporation Company
31 March 2006
NEWINCIncorporation