Background WavePink WaveYellow Wave

BITA LIMITED (09588695)

BITA LIMITED (09588695) is an active UK company. incorporated on 13 May 2015. with registered office in Sevenoaks. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BITA LIMITED has been registered for 10 years. Current directors include WHITNELL, Paul Martin.

Company Number
09588695
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2015
Age
10 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
WHITNELL, Paul Martin
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITA LIMITED

BITA LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Sevenoaks. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BITA LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09588695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 21 April 2020To: 20 May 2025
Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet EN5 5TZ England
From: 23 May 2017To: 21 April 2020
Hive Enterprise Centre the Old Library Victoria Avenue Southend-on-Sea SS2 6EX England
From: 13 June 2016To: 23 May 2017
Andrew James House Bridge Road Ashford Kent TN23 1BB United Kingdom
From: 13 May 2015To: 13 June 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Left
Jan 24
Owner Exit
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITNELL, Paul Martin

Active
London Road, SevenoaksTN15 6AR
Born August 1967
Director
Appointed 13 May 2015

BIRCH, Diane Janet

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born May 1960
Director
Appointed 22 Jun 2015
Resigned 31 Dec 2023

DIXON, Brendan Kelly

Resigned
The Old Library, Southend-On-SeaSS2 6EX
Born May 1958
Director
Appointed 22 Jun 2015
Resigned 07 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Ms Diane Janet Birch

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Paul Martin Whitnell

Active
London Road, SevenoaksTN15 6AR
Born August 1967

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Incorporation Company
13 May 2015
NEWINCIncorporation