Company Information for WITEKIO UK LIMITED
UNITS 7 & 8 BRABAZON OFFICE PARK GOLF COURSE LANE, FILTON, BRISTOL, SOUTH GLOS, BS34 7PZ,
|
Company Registration Number
08178608
Private Limited Company
Active |
Company Name | ||
---|---|---|
WITEKIO UK LIMITED | ||
Legal Registered Office | ||
UNITS 7 & 8 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL SOUTH GLOS BS34 7PZ Other companies in BH1 | ||
Previous Names | ||
|
Company Number | 08178608 | |
---|---|---|
Company ID Number | 08178608 | |
Date formed | 2012-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB140658911 |
Last Datalog update: | 2024-04-06 22:20:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HERVé BAJET | ||
DIRECTOR APPOINTED MR DARREL SCOTT JACKSON | ||
APPOINTMENT TERMINATED, DIRECTOR YANNICK JEAN MARC CHAMMING'S | ||
Director's details changed for Mr Samir Bounab on 2023-03-01 | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 30/06/23 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Samir Bounab on 2021-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMIR BOUNAB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF YANNICK CHAMMING'S AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM Hollywood Mansion Hollywood Lane Bristol BS10 7TW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM Hollywood Mansion Hollywood Lane Bristol BS10 7TW | |
CH01 | Director's details changed for Yannick Jean Marc Chamming's on 2019-08-29 | |
CH01 | Director's details changed for Yannick Jean Marc Chamming's on 2019-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 14/08/2018 | |
LATEST SOC | 31/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
PSC05 | Change of details for Sas Witekio Holding as a person with significant control on 2018-03-01 | |
PSC07 | CESSATION OF ANDREW STEPHEN MURRAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MURRAY | |
RES15 | CHANGE OF COMPANY NAME 12/04/18 | |
CERTNM | COMPANY NAME CHANGED EMBEDDED BITS LIMITED CERTIFICATE ISSUED ON 12/04/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AA01 | Current accounting period shortened from 31/08/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE LOUISE MURRAY | |
AP01 | DIRECTOR APPOINTED YANNICK JEAN MARC CHAMMING'S | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE LOUISE MURRAY / 24/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MURRAY / 24/06/2016 | |
CH01 | Director's details changed for Mrs Jackie Louise Murray on 2015-11-01 | |
AP01 | DIRECTOR APPOINTED MRS JACKIE LOUISE MURRAY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England | |
CH01 | Director's details changed for Mr Andrew Stephen Murray on 2015-01-27 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING LTD BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MURRAY / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MURRAY / 01/09/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-08-31 | £ 30,890 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WITEKIO UK LIMITED
Cash Bank In Hand | 2013-08-31 | £ 47,884 |
---|---|---|
Current Assets | 2013-08-31 | £ 84,902 |
Debtors | 2013-08-31 | £ 26,001 |
Stocks Inventory | 2013-08-31 | £ 11,017 |
Tangible Fixed Assets | 2013-08-31 | £ 1,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WITEKIO UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |