BIT2 LTD

Register to unlock more data on OkredoRegister

BIT2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12379744

Incorporation date

30/12/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clockwise Yorkshire House, Greek Street, Leeds LS1 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2019)
dot icon15/04/2026
Termination of appointment of Jonathan Mark Rutter as a director on 2025-07-31
dot icon15/04/2026
Appointment of Mr Roger Ricardo Gooden as a director on 2025-07-31
dot icon30/03/2026
Registered office address changed from 8 Whitehouse Street Leeds LS10 1AD England to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 2026-03-30
dot icon22/02/2026
Confirmation statement made on 2025-12-29 with updates
dot icon05/08/2025
Notification of Customer Services Uk Numbers Limited as a person with significant control on 2025-07-31
dot icon05/08/2025
Cessation of Jenna Marie Alcock as a person with significant control on 2025-07-31
dot icon05/08/2025
Cessation of Oliver Harry Alcock as a person with significant control on 2025-07-31
dot icon05/08/2025
Termination of appointment of Jenna Marie Alcock as a director on 2025-07-31
dot icon05/08/2025
Appointment of Mr Jonathan Mark Rutter as a director on 2025-07-31
dot icon05/08/2025
Registered office address changed from Ribble Business Centre Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG England to 8 Whitehouse Street Leeds LS10 1AD on 2025-08-05
dot icon05/08/2025
Termination of appointment of Oliver Harry Alcock as a director on 2025-07-31
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon03/01/2025
Notification of Jenna Marie Alcock as a person with significant control on 2024-12-29
dot icon22/07/2024
Director's details changed for Miss Jenna Marie Healey on 2024-07-08
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon22/11/2022
Change of details for Mr Oliver Harry Alcock as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Oliver Harry Alcock on 2022-11-22
dot icon22/11/2022
Director's details changed for Miss Jenna Marie Healey on 2022-11-22
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Registered office address changed from Suite 6, Conference Centre Offices Brockhall Village Old Langho Blackburn Lancashire BB6 8AY England to Ribble Business Centre Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon30/10/2021
Change of details for Mr Oliver Harry Alcock as a person with significant control on 2021-10-30
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-30
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon10/05/2021
Appointment of Miss Jenna Marie Healey as a director on 2021-05-10
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon14/01/2021
Registered office address changed from Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England to Suite 6, Conference Centre Offices Brockhall Village Old Langho Blackburn Lancashire BB6 8AY on 2021-01-14
dot icon14/01/2021
Termination of appointment of Christopher James Alcock as a director on 2021-01-12
dot icon31/07/2020
Appointment of Mr Christopher James Alcock as a director on 2020-07-31
dot icon13/03/2020
Registered office address changed from 1st Floor Britannia House, the Sidings Business Park Whalley Clitheroe Lancashire BB7 9SE United Kingdom to Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG on 2020-03-13
dot icon13/03/2020
Termination of appointment of Christopher James Alcock as a director on 2020-03-12
dot icon13/03/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon11/03/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon09/03/2020
Appointment of Mr Christopher James Alcock as a director on 2020-03-09
dot icon09/03/2020
Resolutions
dot icon30/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.82K
-
0.00
34.24K
-
2022
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-

Employees

2022

Employees

7 Ascended75 % *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Harry Alcock
Director
30/12/2019 - 31/07/2025
30
Mr Christopher James Alcock
Director
31/07/2020 - 12/01/2021
23
Mr Christopher James Alcock
Director
09/03/2020 - 12/03/2020
23
Rutter, Jonathan Mark
Director
31/07/2025 - 31/07/2025
26
Miss Jenna Marie Healey
Director
10/05/2021 - 31/07/2025
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIT2 LTD

BIT2 LTD is an(a) Active company incorporated on 30/12/2019 with the registered office located at Clockwise Yorkshire House, Greek Street, Leeds LS1 5SH. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIT2 LTD?

toggle

BIT2 LTD is currently Active. It was registered on 30/12/2019 .

Where is BIT2 LTD located?

toggle

BIT2 LTD is registered at Clockwise Yorkshire House, Greek Street, Leeds LS1 5SH.

What does BIT2 LTD do?

toggle

BIT2 LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BIT2 LTD have?

toggle

BIT2 LTD had 7 employees in 2022.

What is the latest filing for BIT2 LTD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Jonathan Mark Rutter as a director on 2025-07-31.