Background WavePink WaveYellow Wave

BOHR LIMITED (13560394)

BOHR LIMITED (13560394) is an active UK company. incorporated on 11 August 2021. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 3 other business activities. BOHR LIMITED has been registered for 4 years. Current directors include KNIGHT, Thomas William, PETTIFER, Gavin John, VALENTINE, Maxwell and 1 others.

Company Number
13560394
Status
active
Type
ltd
Incorporated
11 August 2021
Age
4 years
Address
The Curve, Stone, ST15 0SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
KNIGHT, Thomas William, PETTIFER, Gavin John, VALENTINE, Maxwell, WIMPENNY, Anthony David
SIC Codes
26512, 71121, 71122, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOHR LIMITED

BOHR LIMITED is an active company incorporated on 11 August 2021 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 3 other business activities. BOHR LIMITED was registered 4 years ago.(SIC: 26512, 71121, 71122, 74100)

Status

active

Active since 4 years ago

Company No

13560394

LTD Company

Age

4 Years

Incorporated 11 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Curve Diamond Way Stone, ST15 0SD,

Previous Addresses

Unit B the Slope Diamond Way Stone Staffordshire ST15 0SD England
From: 15 February 2022To: 26 February 2025
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 11 August 2021To: 15 February 2022
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Mar 22
Share Issue
Apr 22
Funding Round
Aug 22
New Owner
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Owner Exit
Aug 23
New Owner
Aug 23
Funding Round
Dec 24
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Capital Reduction
Sept 25
Share Buyback
Oct 25
Loan Secured
Dec 25
Loan Secured
Jan 26
9
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

KNIGHT, Thomas William

Active
Diamond Way, StoneST15 0SD
Born April 1982
Director
Appointed 11 Aug 2021

PETTIFER, Gavin John

Active
Diamond Way, StoneST15 0SD
Born June 1969
Director
Appointed 17 Nov 2022

VALENTINE, Maxwell

Active
Diamond Way, StoneST15 0SD
Born October 1982
Director
Appointed 11 Apr 2025

WIMPENNY, Anthony David

Active
Diamond Way, StoneST15 0SD
Born June 1980
Director
Appointed 17 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025

Mr Anthony David Wimpenny

Ceased
Diamond Way, StoneST15 0SD
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 14 Aug 2025

Mr Anthony David Wimpenny

Ceased
The Slope, StoneST15 0SD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 24 Feb 2023

Mr Thomas William Knight

Ceased
Diamond Way, StoneST15 0SD
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
6 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 September 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Resolution
18 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
2 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Incorporation Company
11 August 2021
NEWINCIncorporation