Company Information for BLUEBYTES TECHNOLOGIES LTD
2b Cedar Road, Twickenham, TW2 7HE,
|
Company Registration Number
06727116
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLUEBYTES TECHNOLOGIES LTD | |
Legal Registered Office | |
2b Cedar Road Twickenham TW2 7HE Other companies in W1B | |
Company Number | 06727116 | |
---|---|---|
Company ID Number | 06727116 | |
Date formed | 2008-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2020-11-14 | |
Return next due | 2021-11-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-10 14:48:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 6 Sedgecombe Avenue Harrow HA3 0HL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 6 Sedgecombe Avenue Harrow HA3 0HL England | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM 86-90 Paul Street 4th Floor London EC2A 4NE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM 4th Floor Paul Street London EC2A 4NE United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM 2B Cedar Avenue Twickenham TW2 7HE England | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 4th Floor 86-90 Paul Street London EC2A 4NE England | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr Michel Saoula on 2013-02-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHEL SAOULA / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 3 ORCHARD MEWS 42 ORCHARD ROAD LONDON N6 5TR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHEL SAOULA / 01/01/2013 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/11/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHEL SAOULA | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM UNIT 3, ORCHARDS MEWS 42 ORCHARD ROAD LONDON N6 5TR | |
225 | CURRSHO FROM 31/10/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 8 |
MortgagesNumMortOutstanding | 0.30 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-03-31 | £ 10,205 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 10,669 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEBYTES TECHNOLOGIES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 22,964 |
Cash Bank In Hand | 2012-04-01 | £ 25,622 |
Current Assets | 2013-03-31 | £ 23,601 |
Current Assets | 2012-04-01 | £ 26,136 |
Debtors | 2012-04-01 | £ 514 |
Tangible Fixed Assets | 2012-04-01 | £ 1,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLUEBYTES TECHNOLOGIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |