Leatherhead
Surrey
KT22 8DY
Secretary Name | Victoria Fieldgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Gautam Vinay Shah |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Software Engineer |
Country of Residence | India |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Vikram Chandrahasa Shetty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Software Engineer |
Country of Residence | India |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Website | 73bit.com |
---|---|
Email address | [email protected] |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Carlos Da Costa 60.00% Ordinary |
---|---|
40 at £1 | Victoria Fieldgate 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,226 |
Cash | £80,260 |
Current Liabilities | £40,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
5 July 2021 | Director's details changed for Mr Vikram Chandrahasa Shetty on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Vikram Chandrahasa Shetty as a person with significant control on 5 July 2021 (2 pages) |
23 June 2021 | Second filing of Confirmation Statement dated 9 July 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates
|
19 June 2020 | Change of details for Mr Gautam Vinay Shah as a person with significant control on 9 June 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 June 2018 | Notification of Gautam Vinay Shah as a person with significant control on 22 June 2016 (2 pages) |
15 June 2018 | Cessation of Gautam Vinay Shah as a person with significant control on 22 June 2016 (1 page) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2015 | Appointment of Mr Vikram Chandrahasa Shetty as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Gautam Vinay Shah as a director on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 8 Chalcott Gardens Long Ditton Surbiton Surrey KT6 5HJ to C/O Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Gautam Vinay Shah as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Vikram Chandrahasa Shetty as a director on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 8 Chalcott Gardens Long Ditton Surbiton Surrey KT6 5HJ to C/O Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 30 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
19 November 2009 | Secretary's details changed for Victoria Fieldgate on 30 October 2009 (1 page) |
19 November 2009 | Director's details changed for Carlos Da Costa on 30 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Victoria Fieldgate on 30 October 2009 (1 page) |
19 November 2009 | Director's details changed for Carlos Da Costa on 30 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
21 February 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
21 February 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP (1 page) |
9 July 2007 | Incorporation (17 pages) |
9 July 2007 | Incorporation (17 pages) |