Background WavePink WaveYellow Wave

WITT LIMITED (06348505)

WITT LIMITED (06348505) is an active UK company. incorporated on 21 August 2007. with registered office in Bude. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WITT LIMITED has been registered for 18 years. Current directors include CORR, William, EVANS, Roger, WICKETT, Martin John and 2 others.

Company Number
06348505
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Metherell Gard, Bude, EX23 8BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CORR, William, EVANS, Roger, WICKETT, Martin John, WICKETT, Mary Bernadette, WILLIAMS, Timothy John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITT LIMITED

WITT LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Bude. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WITT LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06348505

LTD Company

Age

18 Years

Incorporated 21 August 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Metherell Gard Burn View Bude, EX23 8BX,

Previous Addresses

, Winchester House Deane Gate Avenue, Taunton, TA1 2UH, England
From: 31 May 2019To: 6 April 2022
, Metherell Gard Burn View, Bude, Cornwall, EX23 8BX
From: 19 June 2012To: 31 May 2019
, New Park, Pyworthy, Holsworthy, Devon, EX22 6LJ
From: 21 August 2007To: 19 June 2012
Timeline

34 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Jul 10
Funding Round
Oct 11
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Aug 13
Funding Round
Aug 13
Loan Secured
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Oct 15
Share Issue
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 17
Loan Cleared
Jan 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Jun 22
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CORR, William

Active
Burn View, BudeEX23 8BX
Born April 1963
Director
Appointed 05 Aug 2013

EVANS, Roger

Active
Burn View, BudeEX23 8BX
Born October 1954
Director
Appointed 01 Sept 2019

WICKETT, Martin John

Active
Burn View, BudeEX23 8BX
Born June 1957
Director
Appointed 21 Aug 2007

WICKETT, Mary Bernadette

Active
Burn View, BudeEX23 8BX
Born May 1954
Director
Appointed 06 Oct 2008

WILLIAMS, Timothy John

Active
Burn View, BudeEX23 8BX
Born August 1954
Director
Appointed 01 Jul 2022

WICKETT, Mary Bernadette

Resigned
La Gadeliere, Greez Sur Roc
Secretary
Appointed 06 Oct 2008
Resigned 09 Sept 2009

WICKETT, Mary Bernadette

Resigned
La Gadeliere, Greez Sur Roc
Secretary
Appointed 21 Aug 2007
Resigned 06 Oct 2008

BURNELL-NUGENT, James Michael, Sir

Resigned
Sheepham, IvybridgePL21 0LX
Born November 1949
Director
Appointed 03 Feb 2016
Resigned 31 Aug 2019

COWLEY, Ronald David

Resigned
Ryder Close, DursleyGL11 5SG
Born September 1958
Director
Appointed 01 Jun 2017
Resigned 22 Jul 2019

GILL, Nicholas

Resigned
Shutes Lane, GillinghamSP8 5HZ
Born September 1959
Director
Appointed 25 Apr 2014
Resigned 09 Jan 2019

PADDLE, Penelope Anne

Resigned
Burn View, BudeEX23 8BX
Born August 1960
Director
Appointed 15 Feb 2012
Resigned 11 Apr 2014

REEVES, Ian William

Resigned
Flete House, PlymouthPL21 9NX
Born October 1944
Director
Appointed 09 Sept 2015
Resigned 01 Dec 2015

STRANG, Edwin John

Resigned
Deane Gate Avenue, TauntonTA1 2UH
Born March 1958
Director
Appointed 12 Jul 2012
Resigned 10 Feb 2020

WARD, Russell

Resigned
Burn View, BudeEX23 8BX
Born July 1961
Director
Appointed 12 Jul 2012
Resigned 16 Feb 2013

Persons with significant control

2

Martin Wickett

Active
Burn View, BudeEX23 8BX
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2016

Mairi Wickett

Active
Burn View, BudeEX23 8BX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Name Of Class Of Shares
10 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 November 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Resolution
6 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
24 September 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Accounts Amended With Made Up Date
9 June 2014
AAMDAAMD
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Resolution
18 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Legacy
4 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Incorporation Company
21 August 2007
NEWINCIncorporation