Company NameBitwise-It Limited
DirectorsTimothy Joe Downs and Carrianne Frances Downs
Company StatusActive
Company Number06782973
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Joe Downs
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor
2 Woodberry Grove North Finchley
London
N12 0DR
Secretary NameMrs Carrianne Frances Downs
StatusCurrent
Appointed06 January 2021(12 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address8 Station Approach
Wickford
SS11 7AT
Director NameMrs Carrianne Frances Downs
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCustomer Relations Director
Country of ResidenceEngland
Correspondence Address8 Station Approach
Wickford
SS11 7AT
Secretary NameMr Timothy Joe Downs
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMiss Jodie Anne Downs
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2015)
RoleHR
Country of ResidenceEngland
Correspondence Address3 Laburnum Close
Hockley
Essex
SS5 4SH
Director NameMr James Scott Davis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2019)
RoleInfrastructure Manager
Country of ResidenceEngland
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Director NameMr Piotr Pawel Smyk
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed06 January 2021(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ

Contact

Websitewww.bitwise-it.co.uk

Location

Registered Address8 Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

999 at £1Timothy Downs
99.90%
Ordinary
1 at £1James Davis
0.10%
Ordinary

Financials

Year2014
Net Worth£16
Cash£2,357
Current Liabilities£4,564

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 July 2022Appointment of Mrs Carrianne Frances Downs as a director on 1 July 2022 (2 pages)
10 July 2022Registered 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 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 October 2021Termination of appointment of Piotr Pawel Smyk as a director on 1 October 2021 (1 page)
6 January 2021Termination of appointment of Timothy Joe Downs as a secretary on 6 January 2021 (1 page)
6 January 2021Director's details changed for Mr Timothy Joe Downs on 6 January 2021 (2 pages)
6 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
6 January 2021Appointment of Mrs Carrianne Frances Downs as a secretary on 6 January 2021 (2 pages)
6 January 2021Appointment of Mr Piotr Pawel Smyk as a director on 6 January 2021 (2 pages)
17 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 April 2019Secretary's details changed for Mr Timothy Joe Downs on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mr Timothy Joe Downs on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr Timothy Joe Downs as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Registered 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 2019Director's details changed for Mr Timothy Joe Downs on 9 April 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of James Scott Davis as a director on 1 January 2019 (1 page)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Secretary's details changed for Mr Timothy Joe Downs on 18 January 2016 (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
20 January 2016Appointment of Mr James Scott Davis as a director on 18 January 2016 (2 pages)
20 January 2016Termination of appointment of Jodie Anne Downs as a director on 30 November 2015 (1 page)
20 January 2016Director's details changed for Mr Timothy Joe Downs on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr James Scott Davis as a director on 18 January 2016 (2 pages)
20 January 2016Termination of appointment of Jodie Anne Downs as a director on 30 November 2015 (1 page)
20 January 2016Secretary's details changed for Mr Timothy Joe Downs on 18 January 2016 (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
20 January 2016Director's details changed for Mr Timothy Joe Downs on 18 January 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 January 2015Director's details changed for Miss Jodie Anne Stevens on 16 August 2014 (2 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(5 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(5 pages)
25 January 2015Director's details changed for Miss Jodie Anne Stevens on 16 August 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
24 November 2013Secretary's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages)
24 November 2013Director's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages)
24 November 2013Director's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages)
24 November 2013Director's details changed for Miss Jodie Anne Stevens on 24 October 2013 (2 pages)
24 November 2013Director's details changed for Miss Jodie Anne Stevens on 24 October 2013 (2 pages)
24 November 2013Secretary's details changed for Mr Timothy Joe Downs on 24 October 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 July 2013Appointment of Miss Jodie Anne Stevens as a director (2 pages)
27 July 2013Appointment of Miss Jodie Anne Stevens as a director (2 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Timothy Joe Downs on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Mr Timothy Joe Downs on 1 October 2009 (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)