Company NameBit Pyrite Ltd
DirectorGabor Kosa
Company StatusActive
Company Number08630270
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gabor Kosa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed03 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address18 Feldgasse
Stadtschlaining
A-7461
Director NameMr Gabor Kosa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address18 Feldgasse
Stadtschlaining
A-7461
Director NameArik Yavus
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed02 January 2020(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressA12 - Boe 2 Alexandra Gate
Cardiff
CF24 2SA
Wales
Secretary NameCompanies Assistance Services Ltd (Corporation)
StatusResigned
Appointed07 July 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2022)
Correspondence Address50 Salisbury Road
Hounslow
TW4 6JQ

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

1.000k at £0.0001Gabor Kosa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,690
Cash£40,644
Current Liabilities£36,954

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
31 August 2022Second filing of Confirmation Statement dated 20 April 2022 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31.08.2022.
(5 pages)
7 April 2022Statement of capital on 7 April 2022
  • GBP 100
(5 pages)
7 April 2022Solvency Statement dated 15/03/22 (1 page)
7 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2022Statement by Directors (1 page)
4 April 2022Termination of appointment of Companies Assistance Services Ltd as a secretary on 30 March 2022 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 July 2020Appointment of Companies Assistance Services Ltd as a secretary on 7 July 2020 (2 pages)
2 June 2020Termination of appointment of Companies Assistance Services Ltd as a secretary on 6 May 2020 (1 page)
2 June 2020Registered office address changed from A12 - Boe 2 Alexandra Gate Cardiff CF24 2SA Wales to 20-22 Wenlock Road London N1 7GU on 2 June 2020 (1 page)
31 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 February 2020Termination of appointment of Gabor Kosa as a director on 31 December 2019 (1 page)
20 February 2020Appointment of Mr Gabor Kosa as a director on 3 February 2020 (2 pages)
20 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to A12 - Boe 2 Alexandra Gate Cardiff CF24 2SA on 20 February 2020 (1 page)
20 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
20 February 2020Termination of appointment of Arik Yavus as a director on 1 February 2020 (1 page)
20 February 2020Appointment of Arik Yavus as a director on 2 January 2020 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Appointment of Companies Assistance Services Ltd as a secretary on 1 October 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 August 2018Registered office address changed from C/O Evla, 30 Worthing Road Horsham RH12 1SL England to 20-22 Wenlock Road London N1 7GU on 9 August 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 July 2017Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017 (1 page)
26 July 2017Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on 26 July 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
20 November 2015Director's details changed for Mr Gabor Kosa on 19 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Gabor Kosa on 19 November 2015 (2 pages)
2 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Director's details changed for Mr Gabor Kosa on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Gabor Kosa on 23 July 2014 (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)