Company NameBit Technologies (GB) Ltd
DirectorSathish Kumar Pasupulati Vijayakumar
Company StatusActive
Company Number09248410
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)

Business Activity

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

Director

Director NameSathish Kumar Pasupulati Vijayakumar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Silksby Street
Coventry
CV3 5FX

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Sathish Kumar Pasupulati Vijayakumar
75.00%
Ordinary
25 at £1Lakshmi Sathish Kumar
25.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (10 months, 4 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
17 April 2023Register inspection address has been changed from Flat 4 Allesley Old Road Coventry CV5 8BU England to 32 Silksby Street Coventry CV3 5FX (1 page)
17 April 2023Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 17 April 2023 (2 pages)
17 April 2023Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 17 April 2023 (2 pages)
6 April 2023Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 April 2023Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 6 April 2023 (2 pages)
9 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 October 2021 (4 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
25 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 August 2019Registered office address changed from 33 Darnley Road Gravesend DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
22 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 September 2017Register inspection address has been changed from 81 Grove Avenue Pinner HA5 5NX England to Flat 4 Allesley Old Road Coventry CV5 8BU (1 page)
12 September 2017Register inspection address has been changed from 81 Grove Avenue Pinner HA5 5NX England to Flat 4 Allesley Old Road Coventry CV5 8BU (1 page)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
2 December 2016Register inspection address has been changed from Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE England to 81 Grove Avenue Pinner HA5 5NX (1 page)
2 December 2016Register inspection address has been changed from Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE England to 81 Grove Avenue Pinner HA5 5NX (1 page)
2 December 2016Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 2 December 2016 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Register(s) moved to registered inspection location Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE (1 page)
29 December 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 29 December 2015 (2 pages)
29 December 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 29 December 2015 (2 pages)
29 December 2015Register inspection address has been changed from 81 Grove Avenue Pinner Middlesex HA5 5NX England to Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE (1 page)
29 December 2015Register inspection address has been changed from 81 Grove Avenue Pinner Middlesex HA5 5NX England to Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE (1 page)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 30 October 2015 (2 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 30 October 2015 (2 pages)
30 October 2015Register(s) moved to registered office address 33 Darnley Road Gravesend DA11 0SD (1 page)
30 October 2015Register(s) moved to registered office address 33 Darnley Road Gravesend DA11 0SD (1 page)
19 August 2015Register(s) moved to registered inspection location 81 Grove Avenue Pinner Middlesex HA5 5NX (1 page)
19 August 2015Register(s) moved to registered inspection location 81 Grove Avenue Pinner Middlesex HA5 5NX (1 page)
18 August 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 17 August 2015 (2 pages)
18 August 2015Register inspection address has been changed to 81 Grove Avenue Pinner Middlesex HA5 5NX (1 page)
18 August 2015Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 17 August 2015 (2 pages)
18 August 2015Register inspection address has been changed to 81 Grove Avenue Pinner Middlesex HA5 5NX (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
(36 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
(36 pages)