UKBizDB.co.uk

WITEKIO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Witekio Uk Limited. The company was founded 11 years ago and was given the registration number 08178608. The firm's registered office is in BRISTOL. You can find them at Units 7 & 8 Brabazon Office Park Golf Course Lane, Filton, Bristol, South Glos. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WITEKIO UK LIMITED
Company Number:08178608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Units 7 & 8 Brabazon Office Park Golf Course Lane, Filton, Bristol, South Glos, England, BS34 7PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Avnet Europe, De Kleetlaan 3, B-1831 Diegem, Belgium,

Director02 March 2023Active
Avnet Europe - Legal Department, 3 De Kleetlaan, Diegem, Belgium, B-1831

Director30 April 2021Active
3, Avnet Europe, De Kleetlaan 3, B-1831 Diegem, Belgium,

Director02 March 2023Active
Witekio Holding Sas, 14 Rue Rhin Et Danube, 69009 Lyon, France,

Director04 August 2016Active
Hollywood Mansion, Hollywood Lane, Bristol, England, BS10 7TW

Director14 August 2012Active
Hollywood Mansion, Hollywood Lane, Bristol, BS10 7TW

Director01 November 2015Active

People with Significant Control

Mr Yannick Chamming'S
Notified on:04 August 2016
Status:Active
Date of birth:May 1974
Nationality:French
Country of residence:France
Address:C/O Witekio Holding Sas, 4 Chemin Du Ruisseau, 69130 Ecully, France,
Nature of control:
  • Significant influence or control
Sas Witekio Holding
Notified on:04 August 2016
Status:Active
Country of residence:France
Address:14 Rue Rhin Et Danube, 69009 Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Stephen Murray
Notified on:30 June 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:Hollywood Mansion, Hollywood Lane, Bristol, BS10 7TW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Change account reference date company current extended.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2018-10-09Miscellaneous

Legacy.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.