Background WavePink WaveYellow Wave

BITULA LIMITED (07087039)

BITULA LIMITED (07087039) is an active UK company. incorporated on 25 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BITULA LIMITED has been registered for 16 years. Current directors include ULRICH, Marcel Arthur.

Company Number
07087039
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ULRICH, Marcel Arthur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITULA LIMITED

BITULA LIMITED is an active company incorporated on 25 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BITULA LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07087039

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE
From: 13 February 2015To: 9 August 2019
Third Floor 15 Poland Street London London W1F 8QE
From: 25 November 2009To: 13 February 2015
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
New Owner
Dec 17
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

ULRICH, Marcel Arthur

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 25 Nov 2009

Persons with significant control

3

1 Active
2 Ceased

Ms Roberta Marangoni

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2018

Ms Roberta Marangoni

Ceased
4-5 Gough Square, LondonEC4A 3DE
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2018
Ceased 01 Dec 2018

Mr Claudio Pagani

Ceased
4-5 Gough Square, LondonEC4A 3DE
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts Amended With Made Up Date
12 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Incorporation Company
25 November 2009
NEWINCIncorporation