BIT CHUTE LIMITED

Register to unlock more data on OkredoRegister

BIT CHUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10637289

Incorporation date

24/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2017)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon09/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2024
Registered office address changed from Box 813 Andover House George Yard Andover Hampshire SP10 1PB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/08/2024
Notification of a person with significant control statement
dot icon29/08/2024
Cessation of Raymond Noel Vahey as a person with significant control on 2023-08-13
dot icon29/08/2024
Cessation of Richard Anthony Jones as a person with significant control on 2023-08-13
dot icon11/03/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/06/2023
Memorandum and Articles of Association
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Change of share class name or designation
dot icon15/06/2023
Change of details for Mr Raymond Noel Vahey as a person with significant control on 2023-06-13
dot icon15/06/2023
Change of details for Mr Richard Anthony Jones as a person with significant control on 2023-06-13
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Purchase of own shares.
dot icon10/03/2021
Purchase of own shares.
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/03/2021
Change of details for Mr Raymond Noel Vahey as a person with significant control on 2021-03-03
dot icon03/03/2021
Change of details for Mr Richard Anthony Jones as a person with significant control on 2021-03-03
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-02-23
dot icon12/02/2021
Cancellation of shares. Statement of capital on 2021-01-27
dot icon10/12/2020
Purchase of own shares.
dot icon01/12/2020
Cancellation of shares. Statement of capital on 2020-10-27
dot icon11/11/2020
Registered office address changed from Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB England to Box 813 Andover House George Yard Andover Hampshire SP10 1PB on 2020-11-11
dot icon29/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/09/2020
Purchase of own shares.
dot icon16/09/2020
Cancellation of shares. Statement of capital on 2020-08-04
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/03/2020
Cancellation of shares. Statement of capital on 2020-02-17
dot icon03/03/2020
Purchase of own shares.
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/10/2019
Purchase of own shares.
dot icon16/09/2019
Cancellation of shares. Statement of capital on 2019-07-24
dot icon31/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon29/04/2019
Registered office address changed from 31 st.Georges Square St.Georges Centre Gravesend DA11 0TB England to Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2019-04-29
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon04/04/2019
Cessation of Andrew Munarriz as a person with significant control on 2019-02-14
dot icon04/03/2019
Cancellation of shares. Statement of capital on 2019-02-14
dot icon04/03/2019
Purchase of own shares.
dot icon19/01/2019
Termination of appointment of Andrew Munarriz as a director on 2019-01-10
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/03/2018
Registered office address changed from 10 Overcliffe Gravesend DA11 0EF England to 31 st.Georges Square St.Georges Centre Gravesend DA11 0TB on 2018-03-22
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon26/07/2017
Registered office address changed from 10 Overcliffe Overcliffe Gravesend DA11 0EF England to 10 Overcliffe Gravesend DA11 0EF on 2017-07-26
dot icon26/07/2017
Registered office address changed from 57 Geere Road London E15 3PP United Kingdom to 10 Overcliffe Overcliffe Gravesend DA11 0EF on 2017-07-26
dot icon26/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon24/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.21K
-
0.00
12.67K
-
2022
2
59.67K
-
0.00
95.32K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Anthony Jones
Director
24/02/2017 - Present
4
Andrew Munarriz
Director
24/02/2017 - 10/01/2019
9
Mr Raymond Noel Vahey
Director
24/02/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIT CHUTE LIMITED

BIT CHUTE LIMITED is an(a) Active company incorporated on 24/02/2017 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIT CHUTE LIMITED?

toggle

BIT CHUTE LIMITED is currently Active. It was registered on 24/02/2017 .

Where is BIT CHUTE LIMITED located?

toggle

BIT CHUTE LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BIT CHUTE LIMITED do?

toggle

BIT CHUTE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BIT CHUTE LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.