Background WavePink WaveYellow Wave

WARSPITE LIMITED (05843045)

WARSPITE LIMITED (05843045) is an active UK company. incorporated on 12 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WARSPITE LIMITED has been registered for 19 years. Current directors include DYER BARTLETT, Dudley Richard Max.

Company Number
05843045
Status
active
Type
ltd
Incorporated
12 June 2006
Age
19 years
Address
110 Gloucester Terrace, London, W2 6HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DYER BARTLETT, Dudley Richard Max
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARSPITE LIMITED

WARSPITE LIMITED is an active company incorporated on 12 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WARSPITE LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05843045

LTD Company

Age

19 Years

Incorporated 12 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

110 Gloucester Terrace London, W2 6HP,

Previous Addresses

Ketton House Rectory Road Kedington Haverhill Suffolk CB9 7QL
From: 12 June 2006To: 23 October 2022
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jun 15
Owner Exit
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DYER BARTLETT, Dudley Richard Max

Active
Ketton House, KedingtonCB9 7QL
Born March 1957
Director
Appointed 12 Jun 2006

IMPHAL LIMITED

Resigned
Rectory Road, HaverhillCB9 7QL
Corporate secretary
Appointed 12 Jun 2006
Resigned 01 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2006
Resigned 12 Jun 2006

TRAFALGAR LIMITED

Resigned
Rectory Road, HaverhillCB9 7QL
Corporate secretary
Appointed 01 Jul 2011
Resigned 30 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Gloucester Terrace, LondonW2 6HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2026

Mr Max Dyer Bartlett

Ceased
Ancienne Route De Bargemon, 83440 Seillans
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 January 2016
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
190190
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
353353
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
17 July 2007
88(2)R88(2)R
Legacy
9 July 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
12 June 2006
288bResignation of Director or Secretary
Incorporation Company
12 June 2006
NEWINCIncorporation