Company Name73Bit Limited
Company StatusActive
Company Number06305660
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Carlos Manuel Da Costa
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameVictoria Fieldgate
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Gautam Vinay Shah
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleSoftware Engineer
Country of ResidenceIndia
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Vikram Chandrahasa Shetty
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleSoftware Engineer
Country of ResidenceIndia
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Contact

Website73bit.com
Email address[email protected]

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Carlos Da Costa
60.00%
Ordinary
40 at £1Victoria Fieldgate
40.00%
Ordinary

Financials

Year2014
Net Worth£75,226
Cash£80,260
Current Liabilities£40,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
5 July 2021Director's details changed for Mr Vikram Chandrahasa Shetty on 5 July 2021 (2 pages)
5 July 2021Change of details for Mr Vikram Chandrahasa Shetty as a person with significant control on 5 July 2021 (2 pages)
23 June 2021Second filing of Confirmation Statement dated 9 July 2020 (3 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/21
(4 pages)
19 June 2020Change of details for Mr Gautam Vinay Shah as a person with significant control on 9 June 2020 (2 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 June 2018Notification of Gautam Vinay Shah as a person with significant control on 22 June 2016 (2 pages)
15 June 2018Cessation of Gautam Vinay Shah as a person with significant control on 22 June 2016 (1 page)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2015Appointment of Mr Vikram Chandrahasa Shetty as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Gautam Vinay Shah as a director on 30 November 2015 (2 pages)
30 November 2015Registered 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 2015Appointment of Mr Gautam Vinay Shah as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Vikram Chandrahasa Shetty as a director on 30 November 2015 (2 pages)
30 November 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 July 2010Registered 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 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 July 2010Registered 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 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
25 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
19 November 2009Secretary's details changed for Victoria Fieldgate on 30 October 2009 (1 page)
19 November 2009Director's details changed for Carlos Da Costa on 30 October 2009 (2 pages)
19 November 2009Secretary's details changed for Victoria Fieldgate on 30 October 2009 (1 page)
19 November 2009Director's details changed for Carlos Da Costa on 30 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 09/07/09; full list of members (3 pages)
17 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 09/07/08; full list of members (3 pages)
15 September 2008Return made up to 09/07/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
21 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
21 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
4 September 2007Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP (1 page)
9 July 2007Incorporation (17 pages)
9 July 2007Incorporation (17 pages)