Background WavePink WaveYellow Wave

WITCH HAT SERVICING LIMITED (08880027)

WITCH HAT SERVICING LIMITED (08880027) is an active UK company. incorporated on 6 February 2014. with registered office in Aldermaston. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). WITCH HAT SERVICING LIMITED has been registered for 12 years. Current directors include FORD, Stuart Benjamin, IVES, Christopher Edward.

Company Number
08880027
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Vulcan House Unit 6a Vulcan House, Aldermaston, RG7 8LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
FORD, Stuart Benjamin, IVES, Christopher Edward
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITCH HAT SERVICING LIMITED

WITCH HAT SERVICING LIMITED is an active company incorporated on 6 February 2014 with the registered office located in Aldermaston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). WITCH HAT SERVICING LIMITED was registered 12 years ago.(SIC: 33130)

Status

active

Active since 12 years ago

Company No

08880027

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 28 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 February 2023 (3 years ago)
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by 20 February 2024
For period ending 6 February 2024
Contact
Address

Vulcan House Unit 6a Vulcan House Calleva Park Aldermaston, RG7 8LN,

Previous Addresses

Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England
From: 31 August 2016To: 4 November 2021
20-22 Wenlock Road London N1 7GU England
From: 13 October 2015To: 31 August 2016
57 Westbrook End Newton Longville Milton Keynes MK17 0DL England
From: 10 August 2015To: 13 October 2015
C/O Witch Hat Limited Interchange House Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY
From: 6 February 2014To: 10 August 2015
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Funding Round
Nov 17
Director Joined
Jul 18
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FORD, Stuart Benjamin

Active
Unit 6a Vulcan House, AldermastonRG7 8LN
Born November 1975
Director
Appointed 01 Apr 2022

IVES, Christopher Edward

Active
Unit 6a Vulcan House, AldermastonRG7 8LN
Born April 1983
Director
Appointed 26 Jul 2022

BURKE, Nicholas John

Resigned
Unit 6a Vulcan House, AldermastonRG7 8LN
Born February 1981
Director
Appointed 06 Feb 2014
Resigned 26 Jul 2022

IVES, Christopher Edward

Resigned
62 Anchorage Road, Sutton ColdfieldB74 2PG
Born April 1983
Director
Appointed 25 May 2016
Resigned 20 Nov 2016

KITE, Mitchell Caesar, Mr.

Resigned
Unit 6a Vulcan House, AldermastonRG7 8LN
Born April 1995
Director
Appointed 12 Jul 2018
Resigned 26 Jan 2023

CEPB LIMITED

Resigned
Howard Way, Newport PagnellMK16 9PY
Corporate director
Appointed 06 Feb 2014
Resigned 25 May 2016

Persons with significant control

3

Mr Stuart Benjamin Ford

Active
Unit 6a Vulcan House, AldermastonRG7 8LN
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2016

Mr Nicholas John Burke

Active
Unit 6a Vulcan House, AldermastonRG7 8LN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark James Slade

Active
Unit 6a Vulcan House, AldermastonRG7 8LN
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
29 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
5 November 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 December 2015
AAMDAAMD
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2014
NEWINCIncorporation