2 Woodberry Grove North Finchley
London
N12 0DR
Secretary Name | Mrs Carrianne Frances Downs |
---|---|
Status | Current |
Appointed | 06 January 2021(12 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Station Approach Wickford SS11 7AT |
Director Name | Mrs Carrianne Frances Downs |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Customer Relations Director |
Country of Residence | England |
Correspondence Address | 8 Station Approach Wickford SS11 7AT |
Secretary Name | Mr Timothy Joe Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Miss Jodie Anne Downs |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2015) |
Role | HR |
Country of Residence | England |
Correspondence Address | 3 Laburnum Close Hockley Essex SS5 4SH |
Director Name | Mr James Scott Davis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2019) |
Role | Infrastructure Manager |
Country of Residence | England |
Correspondence Address | 28 Church End Lane Runwell Wickford Essex SS11 7JQ |
Director Name | Mr Piotr Pawel Smyk |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 January 2021(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2021) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Website | www.bitwise-it.co.uk |
---|
Registered Address | 8 Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
999 at £1 | Timothy Downs 99.90% Ordinary |
---|---|
1 at £1 | James Davis 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £2,357 |
Current Liabilities | £4,564 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 July 2022 | Appointment of Mrs Carrianne Frances Downs as a director on 1 July 2022 (2 pages) |
10 July 2022 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to 8 Station Approach Wickford SS11 7AT on 10 July 2022 (1 page) |
7 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 October 2021 | Termination of appointment of Piotr Pawel Smyk as a director on 1 October 2021 (1 page) |
6 January 2021 | Termination of appointment of Timothy Joe Downs as a secretary on 6 January 2021 (1 page) |
6 January 2021 | Director's details changed for Mr Timothy Joe Downs on 6 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
6 January 2021 | Appointment of Mrs Carrianne Frances Downs as a secretary on 6 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr Piotr Pawel Smyk as a director on 6 January 2021 (2 pages) |
17 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 April 2019 | Secretary's details changed for Mr Timothy Joe Downs on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Timothy Joe Downs on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Timothy Joe Downs as a person with significant control on 6 April 2016 (2 pages) |
9 April 2019 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Timothy Joe Downs on 9 April 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of James Scott Davis as a director on 1 January 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Secretary's details changed for Mr Timothy Joe Downs on 18 January 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mr James Scott Davis as a director on 18 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Jodie Anne Downs as a director on 30 November 2015 (1 page) |
20 January 2016 | Director's details changed for Mr Timothy Joe Downs on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr James Scott Davis as a director on 18 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Jodie Anne Downs as a director on 30 November 2015 (1 page) |
20 January 2016 | Secretary's details changed for Mr Timothy Joe Downs on 18 January 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Timothy Joe Downs on 18 January 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 January 2015 | Director's details changed for Miss Jodie Anne Stevens on 16 August 2014 (2 pages) |
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Director's details changed for Miss Jodie Anne Stevens on 16 August 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
24 November 2013 | Secretary's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Miss Jodie Anne Stevens on 24 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Miss Jodie Anne Stevens on 24 October 2013 (2 pages) |
24 November 2013 | Secretary's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 July 2013 | Appointment of Miss Jodie Anne Stevens as a director (2 pages) |
27 July 2013 | Appointment of Miss Jodie Anne Stevens as a director (2 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 January 2010 | Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |