Company NameBagri Bytes Limited
DirectorParbinder Singh Bagri
Company StatusActive
Company Number05412323
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Previous NameQuale Developments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Parbinder Singh Bagri
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 week after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Morrab Gardens
Ilford
Essex
IG3 9HL
Secretary NameManjinder Singh
NationalityBritish
StatusResigned
Appointed19 July 2005(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2010)
RoleLegal Cashier
Correspondence AddressFlat 8 Admiral Court
Stern Close
Barking
Essex
IG11 0YA
Director NameMrs Gurjeet Kaur Bagri
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Boleyn Road
London
E7 9QD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address79 Westcroft Gardens
Morden
SM4 4DJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Shareholders

1 at £1Parbinder Singh Bagri
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,906
Cash£74
Current Liabilities£2,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

16 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
1 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Gurjeet Kaur Bagri as a director on 22 February 2019 (1 page)
13 November 2018Registered office address changed from 30 Morrab Gardens Seven Kings Ilford Essex IG3 9HL to 59 Boleyn Road London E7 9QD on 13 November 2018 (1 page)
7 May 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
18 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 October 2010Appointment of Mrs Gurjeet Kaur Bagri as a director (2 pages)
4 October 2010Appointment of Mrs Gurjeet Kaur Bagri as a director (2 pages)
1 October 2010Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page)
24 September 2010Director's details changed for Mr Parbinder Singh Bagri on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Parbinder Singh Bagri on 24 September 2010 (2 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 February 2010Change of name notice (4 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 February 2010Company name changed quale developments LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
6 February 2010Company name changed quale developments LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
6 February 2010Change of name notice (4 pages)
28 January 2010Director's details changed for Pinder Singh on 3 October 2009 (2 pages)
28 January 2010Director's details changed for Pinder Singh on 3 October 2009 (2 pages)
28 January 2010Termination of appointment of Manjinder Singh as a secretary (1 page)
28 January 2010Director's details changed for Pinder Singh on 3 October 2009 (2 pages)
28 January 2010Termination of appointment of Manjinder Singh as a secretary (1 page)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
17 October 2008Registered office changed on 17/10/2008 from 37 calmont road bromley kent BR1 4BY (1 page)
17 October 2008Registered office changed on 17/10/2008 from 37 calmont road bromley kent BR1 4BY (1 page)
28 April 2008Director's change of particulars / pinder singh / 01/04/2008 (1 page)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / pinder singh / 01/04/2008 (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
31 May 2007Return made up to 04/04/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 green dragon road winterbourne bristol BS36 1HF (1 page)
31 May 2007Return made up to 04/04/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 green dragon road winterbourne bristol BS36 1HF (1 page)
29 March 2007Registered office changed on 29/03/07 from: flat 8 admiral court london stern close IG11 0YA (1 page)
29 March 2007Registered office changed on 29/03/07 from: flat 8 admiral court london stern close IG11 0YA (1 page)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
1 August 2005New secretary appointed (1 page)
1 August 2005New secretary appointed (1 page)
26 July 2005Registered office changed on 26/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
26 July 2005Registered office changed on 26/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
4 April 2005Incorporation (7 pages)
4 April 2005Incorporation (7 pages)