Background WavePink WaveYellow Wave

BITHIA LIMITED (07167915)

BITHIA LIMITED (07167915) is an active UK company. incorporated on 24 February 2010. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BITHIA LIMITED has been registered for 16 years. Current directors include AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph.

Company Number
07167915
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
100 Hills Road, Cambridge, CB2 1PH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITHIA LIMITED

BITHIA LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BITHIA LIMITED was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

07167915

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small 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 4 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

FRIARS 2015 LIMITED
From: 24 February 2010To: 25 May 2010
Contact
Address

100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

, 100 Hills Road, Cambridge, CB2 1PH, United Kingdom
From: 8 March 2013To: 8 March 2013
, 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH
From: 24 February 2010To: 8 March 2013
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Joined
Jan 17
Director Left
Jul 17
Funding Round
Nov 18
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 22
Loan Secured
Apr 24
Loan Cleared
Aug 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AUBREY, Michael John

Active
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 19 May 2010

AMMAN, Francesco Saverio, Doctor

Active
Hills Road, CambridgeCB2 1PH
Born April 1957
Director
Appointed 19 May 2010

FOWLER, Simon Neil

Active
Hills Road, CambridgeCB2 1PH
Born April 1967
Director
Appointed 01 Jan 2017

GRUNINGER, Christoph

Active
Hills Road, CambridgeCB2 1PH
Born November 1943
Director
Appointed 19 May 2010

M&R SECRETARIAL SERVICES LIMITED

Resigned
Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 24 Feb 2010
Resigned 19 May 2010

DAY, Peter Thomas

Resigned
Hills Road, CambridgeCB2 1PH
Born May 1946
Director
Appointed 19 May 2010
Resigned 30 Jun 2017

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 24 Feb 2010
Resigned 19 May 2010

Persons with significant control

1

Francesco Baggi Sisini

Active
Hills Road, CambridgeCB2 1PH
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
10 June 2020
MAMA
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Second Filing Of Form With Form Type
24 August 2015
RP04RP04
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
16 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Resolution
15 June 2010
RESOLUTIONSResolutions
Resolution
15 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2010
NEWINCIncorporation