Company NameBitposter Limited
Company StatusActive
Company Number08783439
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Previous NameStorm Zebra Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Aidan Neill
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Berners Street
First Floor
London
W1T 3LP
Director NameMr Shaun Michael Wyles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbrooks Horsham Road
Capel
Dorking
Surrey
RH5 5JN
Director NameMr Jacob Anand Thomas Kalliath
Date of BirthApril 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 December 2014(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Berners Street
First Floor
London
W1T 3LP

Location

Registered Address21 Berners Street
First Floor
London
W1T 3LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 March 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
25 November 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 September 2022Registered office address changed from Waverley House Noel Street London W1F 8GQ England to 21 21 Berners Street First Floor London W1T 3LP on 29 September 2022 (1 page)
29 September 2022Registered office address changed from 21 21 Berners Street First Floor London W1T 3LP England to 21 Berners Street First Floor London W1T 3LP on 29 September 2022 (1 page)
6 December 2021Confirmation statement made on 20 November 2021 with updates (8 pages)
2 December 2021Notification of a person with significant control statement (2 pages)
24 November 2021Cessation of Aidan Neill as a person with significant control on 18 November 2019 (1 page)
5 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 April 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 267.9486
(3 pages)
9 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2020Confirmation statement made on 20 November 2020 with updates (7 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 September 2020Registered office address changed from 66 Old Compton Street London W1D 4UH England to Waverley House Noel Street London W1F 8GQ on 29 September 2020 (1 page)
11 June 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 240.5991
(3 pages)
4 December 2019Confirmation statement made on 20 November 2019 with updates (8 pages)
26 November 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 228.5991
(3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 July 2019Registered office address changed from 2 Putney Hill Putney London SW15 6AB to 66 Old Compton Street London W1D 4UH on 1 July 2019 (1 page)
18 June 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 228.192
(3 pages)
4 December 2018Confirmation statement made on 20 November 2018 with updates (7 pages)
3 December 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 210.1763
(3 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 207.1262
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 207.1262
(3 pages)
18 December 2017Confirmation statement made on 20 November 2017 with updates (6 pages)
18 December 2017Confirmation statement made on 20 November 2017 with updates (6 pages)
21 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 201.8262
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 201.8262
(3 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
1 December 2016Director's details changed for Aidan Neill on 1 December 2016 (2 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
1 December 2016Director's details changed for Aidan Neill on 1 December 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 188.2427
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 188.2427
(3 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 23 June 2016
  • GBP 182.0095
(7 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 23 June 2016
  • GBP 182.0095
(7 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 159.0095
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 159.0095
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(4 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 11 September 2015
  • GBP 159.0095
(7 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 24 December 2014
  • GBP 150.2823
(7 pages)
15 August 2016Second filing of the annual return made up to 20 November 2015 (23 pages)
15 August 2016Second filing of the annual return made up to 20 November 2015 (23 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 24 December 2014
  • GBP 150.2823
(7 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 11 September 2015
  • GBP 159.0095
(7 pages)
2 June 2016Appointment of Mr Jacob Anand Thomas Kalliath as a director on 3 December 2014 (2 pages)
2 June 2016Appointment of Mr Jacob Anand Thomas Kalliath as a director on 3 December 2014 (2 pages)
18 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 159.3732
(21 pages)
18 January 2016Annual return
Statement of capital on 2016-01-18
  • GBP 159.3732

Statement of capital on 2016-08-15
  • GBP 159.0095
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(22 pages)
18 January 2016Annual return
Statement of capital on 2016-01-18
  • GBP 159.3732

Statement of capital on 2016-08-15
  • GBP 159.0095
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(22 pages)
6 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 159.3732
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(6 pages)
6 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 159.3732
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(6 pages)
6 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 159.3732
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016.
(6 pages)
17 December 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016.
(6 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/07/2014
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/01/2014
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2013
  • ANNOTATION Clarification a second filed SH01 for 18/12/2013
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2013
  • ANNOTATION Clarification a second filed SH01 for 29/12/2013
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/12/2014 to 24/12/2014
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2013
  • ANNOTATION Clarification a second filed SH01 for 17/12/2013
(6 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/01/2014
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2013
  • ANNOTATION Clarification a second filed SH01 for 17/12/2013
(6 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2013
  • ANNOTATION Clarification a second filed SH01 for 29/12/2013
(7 pages)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/12/2014 to 24/12/2014
(7 pages)
16 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/07/2014
(7 pages)
16 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2013
  • ANNOTATION Clarification a second filed SH01 for 18/12/2013
(7 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2015Annual return made up to 20 November 2014 with a full list of shareholders (6 pages)
20 August 2015Annual return made up to 20 November 2014 with a full list of shareholders (6 pages)
14 April 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
14 April 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
14 April 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
(5 pages)
14 January 2015Annual return made up to 21 November 2013 with a full list of shareholders (5 pages)
14 January 2015Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
(6 pages)
14 January 2015Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 124.6640
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 124.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 124.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
17 December 2014Appointment of Mr Shaun Michael Wyles as a director on 3 December 2014 (3 pages)
17 December 2014Appointment of Mr Shaun Michael Wyles as a director on 3 December 2014 (3 pages)
17 December 2014Appointment of Mr Shaun Michael Wyles as a director on 3 December 2014 (3 pages)
12 December 2014Company name changed storm zebra LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-20
(2 pages)
12 December 2014Company name changed storm zebra LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-20
(2 pages)
12 December 2014Change of name notice (2 pages)
12 December 2014Change of name notice (2 pages)
13 August 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 104.4128
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 29 December 2013
  • GBP 109.0640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
13 August 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 96.7500
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 32.9012
(5 pages)
13 August 2014Sub-division of shares on 12 December 2013 (5 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
13 August 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 120.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 32.9012
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 120.6640
(5 pages)
13 August 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 75.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 75.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 29 December 2013
  • GBP 109.0640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 29 December 2013
  • GBP 109.0640
(5 pages)
13 August 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 120.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 104.4128
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(5 pages)
13 August 2014Sub-division of shares on 12 December 2013 (5 pages)
13 August 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 104.4128
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(5 pages)
13 August 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 96.7500
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 32.9012
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
(6 pages)
16 December 2013Director's details changed for Neill Aidan on 20 November 2013 (3 pages)
16 December 2013Director's details changed for Neill Aidan on 20 November 2013 (3 pages)
16 December 2013Registered office address changed from , 2 Puntney Hill, Putney, London, SW15 6AB, England on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from , 2 Puntney Hill, Putney, London, SW15 6AB, England on 16 December 2013 (2 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)