UKBizDB.co.uk

WITT LIMITED

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

This company is commonly known as Witt Limited. The company was founded 16 years ago and was given the registration number 06348505. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WITT LIMITED
Company Number:06348505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX

Director05 August 2013Active
Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX

Director01 September 2019Active
Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX

Director21 August 2007Active
Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX

Director06 October 2008Active
Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX

Director01 July 2022Active
La Gadeliere, Greez Sur Roc, France,

Secretary06 October 2008Active
La Gadeliere, Greez Sur Roc, France,

Secretary21 August 2007Active
Sheepham Mill, Sheepham, Ivybridge, England, PL21 0LX

Director03 February 2016Active
28, Ryder Close, Norman Hill, Dursley, England, GL11 5SG

Director01 June 2017Active
Coneygar Farm, Shutes Lane, Buckhorn Weston, Gillingham, England, SP8 5HZ

Director25 April 2014Active
Metherell Gard, Burn View, Bude, EX23 8BX

Director15 February 2012Active
7, Flete House, Ermington, Plymouth, England, PL21 9NX

Director09 September 2015Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director12 July 2012Active
Metherell Gard, Burn View, Bude, EX23 8BX

Director12 July 2012Active

People with Significant Control

Martin Wickett
Notified on:21 August 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mairi Wickett
Notified on:21 August 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Metherell Gard, Burn View, Bude, United Kingdom, EX23 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-06Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.