Background WavePink WaveYellow Wave

BAMBITECH LTD (08786064)

BAMBITECH LTD (08786064) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BAMBITECH LTD has been registered for 12 years. Current directors include BAMBERGER, Jeremy.

Company Number
08786064
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAMBERGER, Jeremy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBITECH LTD

BAMBITECH LTD is an active company incorporated on 21 November 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BAMBITECH LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08786064

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 28/11

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2026
Period: 1 December 2023 - 28 November 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

2 Bakers Yard Uxbridge UB8 1JZ
From: 10 December 2020To: 11 December 2020
5 North End Road London NW11 7RJ
From: 21 November 2013To: 10 December 2020
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BAMBERGER, Jeremy

Active
North End Road, LondonNW11 7RJ
Born July 1969
Director
Appointed 21 Nov 2013

Persons with significant control

1

Mr Jeremy Bamberger

Active
North End Road, LondonNW11 7RJ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Incorporation Company
21 November 2013
NEWINCIncorporation