Background WavePink WaveYellow Wave

BIRKETT BOGMATS LIMITED (09091258)

BIRKETT BOGMATS LIMITED (09091258) is an active UK company. incorporated on 18 June 2014. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIRKETT BOGMATS LIMITED has been registered for 11 years. Current directors include BARTON, David Richard, ZHANG, Daniel.

Company Number
09091258
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Imperial & Whitehall, Birmingham, B3 2BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTON, David Richard, ZHANG, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETT BOGMATS LIMITED

BIRKETT BOGMATS LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIRKETT BOGMATS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09091258

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2025 - 31 December 2025(7 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Imperial & Whitehall 23 Colmore Row Birmingham, B3 2BS,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 12 May 2021To: 2 January 2026
The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ England
From: 17 May 2018To: 12 May 2021
7 Hensingham Road Whitehaven Cumbria CA28 8PS England
From: 23 April 2018To: 17 May 2018
Chapel Row Rowrah Frizington Cumbria CA26 3XS
From: 18 June 2014To: 23 April 2018
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 16
New Owner
Apr 18
Funding Round
Nov 18
New Owner
Nov 18
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Oct 25
Owner Exit
Jan 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 10 Sept 2025

ZHANG, Daniel

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1989
Director
Appointed 10 Sept 2025

WATTS, Juanita

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born March 1974
Director
Appointed 18 Jun 2014
Resigned 20 Sept 2025

YOUNG, Amanda

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born November 1970
Director
Appointed 06 Oct 2016
Resigned 10 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Zhang

Ceased
23 Colmore Row, BirminghamB3 2BS
Born September 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2025
Ceased 19 Jan 2026
169 5 Solna, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2025

Mr Lee Andrew Watts

Ceased
Hensingham Road, WhitehavenCA28 8PS
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2018
Ceased 20 Sept 2025

Mrs Juanita Watts

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2019
AAAnnual Accounts
Resolution
18 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Incorporation Company
18 June 2014
NEWINCIncorporation