Company NameChips And Bytes Solutions UK Limited
DirectorsAbhishek Ashok Jain and Harsha Jain
Company StatusActive
Company Number08708681
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Abhishek Ashok Jain
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleImmigration Advisor
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
HA1 1EJ
Director NameMrs Harsha Jain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
HA1 1EJ
Director NameMr Saillesh Dattatraya Dattatraya
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressFlat 1001 A Wing Valencia Tower 10th Floor
Grant Road West Tukaram Javji Road Bhatia Hospital
Mumbai
Maharastra
400007

Location

Registered Address31-33 College Road
Harrow
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Abhishek Ashok Kumar Jain
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,813
Cash£100
Current Liabilities£3,400

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 May 2020Change of details for Mrs Harsha Jain as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Abhishek Ashok Jain as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mrs Harsha Jain on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Abhishek Ashok Jain on 18 May 2020 (2 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
15 January 2018Registered office address changed from 68 Vaughan Road Harrow HA1 4ED to 31-33 College Road Harrow HA1 1EJ on 15 January 2018 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Appointment of Mrs Harsha Jain as a director on 1 December 2015 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Appointment of Mrs Harsha Jain as a director on 1 December 2015 (2 pages)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Director's details changed for Mr Abhishek Ashok Jain on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Abhishek Ashok Jain on 19 November 2015 (2 pages)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
28 October 2014Registered office address changed from 68 Vaughan Road Harrow HA1 4ED to 68 Vaughan Road Harrow HA1 4ED on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Registered office address changed from 68 Vaughan Road Harrow HA1 4ED to 68 Vaughan Road Harrow HA1 4ED on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Saillesh Dattatraya Dattatraya as a director on 1 September 2014 (1 page)
21 October 2014Registered office address changed from 64 Vaughan Road Harrow HA1 4ED to 68 Vaughan Road Harrow HA1 4ED on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 64 Vaughan Road Harrow HA1 4ED to 68 Vaughan Road Harrow HA1 4ED on 21 October 2014 (2 pages)
24 September 2014Registered office address changed from Gateway Business Centres 221-225 Station Road Harrow Middlesex HA1 2TH England to 64 Vaughan Road Harrow HA1 4ED on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from Gateway Business Centres 221-225 Station Road Harrow Middlesex HA1 2TH England to 64 Vaughan Road Harrow HA1 4ED on 24 September 2014 (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)