Background WavePink WaveYellow Wave

BITUS WOOD PRODUCTS LIMITED (11716629)

BITUS WOOD PRODUCTS LIMITED (11716629) is an active UK company. incorporated on 7 December 2018. with registered office in Rochford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BITUS WOOD PRODUCTS LIMITED has been registered for 7 years. Current directors include MARKLUND, Per Anders, NILSSON, Peter Olof.

Company Number
11716629
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Baltic Wharf, Rochford, SS4 2HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARKLUND, Per Anders, NILSSON, Peter Olof
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITUS WOOD PRODUCTS LIMITED

BITUS WOOD PRODUCTS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Rochford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BITUS WOOD PRODUCTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11716629

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CONTINENTAL WOOD PRODUCTS LIMITED
From: 7 December 2018To: 6 December 2024
Contact
Address

Baltic Wharf Wallasea Island Rochford, SS4 2HA,

Previous Addresses

Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 1 November 2022To: 20 November 2024
Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom
From: 21 February 2022To: 1 November 2022
First Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom
From: 7 December 2018To: 21 February 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKLUND, Per Anders

Active
Wallasea Island, RochfordSS4 2HA
Born April 1965
Director
Appointed 31 Oct 2024

NILSSON, Peter Olof

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born February 1963
Director
Appointed 31 Oct 2024

GAMBROUDES, Alexander Mawson

Resigned
High Street, WesterhamTN16 1AQ
Born June 1973
Director
Appointed 07 Dec 2018
Resigned 20 Mar 2019

MCINTYRE, Stuart Walker

Resigned
High Street, WesterhamTN16 1AQ
Born November 1961
Director
Appointed 20 Mar 2019
Resigned 01 Aug 2019

MCKILLOP, Nigel John

Resigned
Wallasea Island, RochfordSS4 2HA
Born February 1967
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2024

Persons with significant control

1

Cirencester Office Park, CirencesterGL7 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control Without Name Date
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Incorporation Company
7 December 2018
NEWINCIncorporation