Company NameThe Right Bytes Limited
Company StatusDissolved
Company Number07424788
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NameS Sidhu Limited

Business Activity

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

Director

Director NameMr Sukhjinder Sidhu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.therightbytes.com/
Telephone07 789881255
Telephone regionMobile

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Sukhjinder Sidhu
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£13,043
Current Liabilities£12,948

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 May 2023Declaration of solvency (4 pages)
12 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-02
(1 page)
12 May 2023Appointment of a voluntary liquidator (4 pages)
27 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 May 2020Director's details changed for Mr Sukhjinder Sidhu on 20 May 2020 (2 pages)
20 May 2020Change of details for Mr Sukhjinder Singh Sidhu as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Mr Sukhjinder Sidhu on 20 May 2020 (2 pages)
16 May 2020Registered office address changed from Suite 107 254 Pentonville Road London N1 9JY England to 86-90 Paul Street London EC2A 4NE on 16 May 2020 (1 page)
7 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 July 2016Registered office address changed from 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU to Suite 107 254 Pentonville Road London N1 9JY on 23 July 2016 (1 page)
23 July 2016Registered office address changed from 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU to Suite 107 254 Pentonville Road London N1 9JY on 23 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
15 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 November 2014Registered office address changed from Techhub 4-5 Bonhill Street London EC2A 4BX to 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU on 15 November 2014 (1 page)
15 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
15 November 2014Registered office address changed from Techhub 4-5 Bonhill Street London EC2A 4BX to 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU on 15 November 2014 (1 page)
15 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
15 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 November 2013Registered office address changed from Techhub 4-5 Bonhill Street London EC2A 4BX England on 10 November 2013 (1 page)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Registered office address changed from 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU England on 10 November 2013 (1 page)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Registered office address changed from Techhub 4-5 Bonhill Street London EC2A 4BX England on 10 November 2013 (1 page)
10 November 2013Registered office address changed from 24 Pool Hayes Lane Willenhall West Midlands WV12 4PU England on 10 November 2013 (1 page)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 February 2012Company name changed s sidhu LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed s sidhu LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)