Company NameBitspread Ltd
Company StatusDissolved
Company Number08995591
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Cedric Marie Joseph Arnaud Jeanson De Damoiseau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address9 Bristol Gardens
London
W9 2JG
Secretary NameRitika Sen
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Bristol Gardens
London
W9 2JG
Director NameMr Francois Henri Marie Le Normand De Flaghac
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2016)
RoleInvestor
Country of ResidenceFrance
Correspondence Address11b Avenue Emile Deschanel
Paris
75007
Director NameMr Loic Henri Joseph Meinnel
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address312 Sussex Mansions
Old Brompton Road
London
SW7 3LB
Director NameMr Alexandre Bruno Maurice Constantin Pierre
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address71 Moore Park Road
London
SW6 2HH
Director NameMr Frank Jacques Marie Pignal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2016)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address35 Cornwall Grove
London
W4 2LB
Director NameMr Philippe Jean Roger Vannier
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address136 Broomwood Road
London
SW11 6JZ
Director NameMr Avnish Soni
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 March 2017)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Osidge Lane
London
N14 5JE

Location

Registered AddressPavilion
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

44k at £0.01Cedric Jeanson De Damoiseau
88.00%
Ordinary
1000 at £0.01Eric De Lambilly
2.00%
Ordinary
5k at £0.01Philippe Vannier
10.00%
Ordinary

Financials

Year2014
Net Worth£65,659
Cash£126,933
Current Liabilities£128,524

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
26 November 2019Amended accounts made up to 31 March 2018 (6 pages)
21 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (29 pages)
26 July 2017Termination of appointment of Philippe Jean Roger Vannier as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Philippe Jean Roger Vannier as a director on 26 July 2017 (1 page)
2 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 March 2017Termination of appointment of Avnish Soni as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Avnish Soni as a director on 2 March 2017 (1 page)
7 February 2017Registered office address changed from 9 Bristol Gardens London W9 2JG to Pavilion 96 Kensington High Street London W8 4SG on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 9 Bristol Gardens London W9 2JG to Pavilion 96 Kensington High Street London W8 4SG on 7 February 2017 (1 page)
16 November 2016Amended full accounts made up to 31 March 2016 (27 pages)
16 November 2016Termination of appointment of Francois Henri Marie Le Normand De Flaghac as a director on 4 November 2016 (1 page)
16 November 2016Appointment of Mr Avnish Soni as a director on 4 November 2016 (2 pages)
16 November 2016Termination of appointment of Alexandre Bruno Maurice Constantin Pierre as a director on 4 November 2016 (1 page)
16 November 2016Termination of appointment of Frank Jacques Marie Pignal as a director on 4 November 2016 (1 page)
16 November 2016Termination of appointment of Loic Henri Joseph Meinnel as a director on 4 November 2016 (1 page)
16 November 2016Termination of appointment of Alexandre Bruno Maurice Constantin Pierre as a director on 4 November 2016 (1 page)
16 November 2016Termination of appointment of Francois Henri Marie Le Normand De Flaghac as a director on 4 November 2016 (1 page)
16 November 2016Termination of appointment of Frank Jacques Marie Pignal as a director on 4 November 2016 (1 page)
16 November 2016Appointment of Mr Avnish Soni as a director on 4 November 2016 (2 pages)
16 November 2016Amended full accounts made up to 31 March 2016 (27 pages)
16 November 2016Termination of appointment of Loic Henri Joseph Meinnel as a director on 4 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Director's details changed for Mr Philippe Jean Roger Vannier on 3 January 2016 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 574.72
(9 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 574.72
(9 pages)
7 April 2016Director's details changed for Mr Philippe Jean Roger Vannier on 3 January 2016 (2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 January 2016Appointment of Mr Francois Henri Marie Le Normand De Flaghac as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Francois Henri Marie Le Normand De Flaghac as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Frank Jacques Marie Pignal as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Loic Henri Joseph Meinnel as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Alexandre Bruno Maurice Constantin Pierre as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Loic Henri Joseph Meinnel as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Philippe Jean Roger Vannier as a director on 3 January 2016 (2 pages)
3 January 2016Appointment of Mr Frank Jacques Marie Pignal as a director on 31 July 2015 (2 pages)
3 January 2016Appointment of Mr Philippe Jean Roger Vannier as a director on 3 January 2016 (2 pages)
3 January 2016Appointment of Mr Alexandre Bruno Maurice Constantin Pierre as a director on 31 July 2015 (2 pages)
8 December 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500.00
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500.00
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 574.72
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 574.72
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 April 2015Director's details changed for Mr Cedric Jeanson on 14 April 2014 (3 pages)
20 April 2015Director's details changed for Mr Cedric Jeanson on 14 April 2014 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(3 pages)
20 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500
(4 pages)
17 June 2014Termination of appointment of Ritika Sen as a secretary (2 pages)
17 June 2014Termination of appointment of Ritika Sen as a secretary (2 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)