Company NameBit Develop Ltd
DirectorPetko Delchev
Company StatusActive
Company Number08600547
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr Petko Delchev
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitebitdevelop.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Petko Delchev
100.00%
Ordinary

Financials

Year2014
Net Worth£1,958
Cash£1,958

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 Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 21 Linus Grove Linus Grove Peterborough PE2 8FX England to 20-22 Wenlock Road London N1 7GU on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Petko Delchev on 3 February 2020 (2 pages)
19 December 2019Registered office address changed from 21 Linus Grove Peterborough PE2 8FX England to 21 Linus Grove Linus Grove Peterborough PE2 8FX on 19 December 2019 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
24 September 2017Registered office address changed from 81 Stafford Road Croydon CR0 4NJ England to 21 Linus Grove Peterborough PE2 8FX on 24 September 2017 (1 page)
24 September 2017Director's details changed for Mr Petko Delchev on 1 September 2017 (2 pages)
24 September 2017Change of details for Mr Petko Delchev as a person with significant control on 1 September 2017 (2 pages)
24 September 2017Registered office address changed from 81 Stafford Road Croydon CR0 4NJ England to 21 Linus Grove Peterborough PE2 8FX on 24 September 2017 (1 page)
24 September 2017Change of details for Mr Petko Delchev as a person with significant control on 1 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Petko Delchev on 1 September 2017 (2 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 January 2017Director's details changed for Mr Petko Delchev on 1 January 2017 (2 pages)
9 January 2017Registered office address changed from 68 Lower Barn Road Purley Surrey CR8 1HR England to 81 Stafford Road Croydon CR0 4NJ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 68 Lower Barn Road Purley Surrey CR8 1HR England to 81 Stafford Road Croydon CR0 4NJ on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mr Petko Delchev on 1 January 2017 (2 pages)
19 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 January 2016Registered office address changed from 73 York Road Sutton Surrey SM2 6HN to 68 Lower Barn Road Purley Surrey CR8 1HR on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 73 York Road Sutton Surrey SM2 6HN to 68 Lower Barn Road Purley Surrey CR8 1HR on 13 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
31 August 2014Registered office address changed from 100 Brocket Way Chigwell Essex IG7 4EX England to 73 York Road Sutton Surrey SM2 6HN on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 100 Brocket Way Chigwell Essex IG7 4EX England to 73 York Road Sutton Surrey SM2 6HN on 31 August 2014 (1 page)
4 February 2014Director's details changed for Mr Petko Delchev on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Petko Delchev on 1 January 2014 (2 pages)
4 February 2014Registered office address changed from Flat 3 20 Calder Road Maidstone ME14 2QQ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 3 20 Calder Road Maidstone ME14 2QQ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 3 20 Calder Road Maidstone ME14 2QQ England on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Petko Delchev on 1 January 2014 (2 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)