Company NameBitetos Limited
Company StatusDissolved
Company Number05966919
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOliver Wood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(1 week after company formation)
Appointment Duration13 years, 11 months (closed 29 September 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameAna Lucia Da Silva Alves
NationalityBritish
StatusClosed
Appointed20 October 2006(1 week after company formation)
Appointment Duration13 years, 11 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Oliver Wood & Ana Lucia Da Silva Alves
100.00%
Ordinary

Financials

Year2014
Net Worth£19,457
Cash£11,153
Current Liabilities£21,706

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 November 2017Second filing of Confirmation Statement dated 13/10/2016 (14 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Oliver Wood as a person with significant control on 1 April 2017 (2 pages)
26 October 2017Secretary's details changed for Ana Lucia Da Silva Alves on 1 April 2017 (1 page)
26 October 2017Change of details for Ms Ana Lucia Da Silva Alves as a person with significant control on 1 April 2017 (2 pages)
26 October 2017Director's details changed for Oliver Wood on 1 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 November 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with signficant control) was registered on 08/11/2017.
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Director's details changed for Oliver Wood on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Oliver Wood on 1 October 2012 (2 pages)
22 October 2012Secretary's details changed for Ana Lucia Da Silva Alves on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Ana Lucia Da Silva Alves on 1 October 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Oliver Wood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Oliver Wood on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Return made up to 13/10/08; full list of members (5 pages)
15 May 2009Secretary's change of particulars / ana da silva alves / 01/03/2009 (1 page)
15 May 2009Director's change of particulars / oliver wood / 01/03/2009 (1 page)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 February 2008Return made up to 13/10/07; full list of members (6 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
13 October 2006Incorporation (16 pages)