BITCAP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BITCAP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08624882

Incorporation date

25/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2013)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/10/2024
Second filing of Confirmation Statement dated 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon08/10/2024
Cessation of Timothy Maxwell Keiser as a person with significant control on 2024-09-25
dot icon08/10/2024
Notification of John Roddison as a person with significant control on 2024-09-25
dot icon01/06/2024
Second filing of Confirmation Statement dated 2024-05-06
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon29/04/2024
Director's details changed for Ms Stacy Elizabeth Herbert on 2024-04-18
dot icon22/04/2024
Change of details for Mr Timothy Maxwell Keiser as a person with significant control on 2024-04-18
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon19/03/2020
Director's details changed for Mr John Roddison on 2020-03-04
dot icon04/03/2020
Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon14/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/01/2020
Resolutions
dot icon02/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/10/2018
Appointment of Mr Daniel Lawson Collins Jr as a director on 2018-10-04
dot icon02/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon27/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon23/03/2018
Termination of appointment of Karl Matthew Gray as a director on 2017-12-07
dot icon08/12/2017
Appointment of Ms Stacy Elizabeth Herbert as a director on 2017-12-07
dot icon21/10/2017
Compulsory strike-off action has been discontinued
dot icon18/10/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Termination of appointment of Wing Yi Grace Ma as a director on 2017-05-02
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Appointment of Ms Wing Yi Grace Ma as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Timothy Maxwell Keiser as a director on 2017-03-09
dot icon11/01/2017
Appointment of Mr Karl Matthew Gray as a director on 2017-01-10
dot icon19/12/2016
25/07/16 Statement of Capital gbp 1600.0000
dot icon27/10/2016
Termination of appointment of Timothy Maxwell Keiser as a director on 2016-10-01
dot icon10/05/2016
Registered office address changed from C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England to C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 2016-05-10
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2016
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD on 2016-02-04
dot icon23/12/2015
Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to 51 Clarkegrove Road Sheffield S10 2NH on 2015-12-23
dot icon21/10/2015
Particulars of variation of rights attached to shares
dot icon21/10/2015
Change of share class name or designation
dot icon21/10/2015
Resolutions
dot icon08/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Jamie Scott as a director on 2015-08-18
dot icon26/08/2015
Director's details changed for Mr Jamie Scott on 2015-08-25
dot icon18/08/2015
Termination of appointment of Wing Yi Grace Ma as a director on 2015-08-14
dot icon14/08/2015
Appointment of Ms Wing Yi Grace Ma as a director on 2015-08-14
dot icon30/07/2015
Director's details changed for Mr Timothy Maxwell Keiser on 2015-06-24
dot icon11/06/2015
Certificate of change of name
dot icon01/06/2015
Registered office address changed from 24 Hanover Square 5th Floor London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 2015-06-01
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon23/03/2015
Change of share class name or designation
dot icon23/03/2015
Memorandum and Articles of Association
dot icon15/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-20
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon10/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Sub-division of shares on 2013-08-28
dot icon29/08/2013
Appointment of Mr Timothy Maxwell Keiser as a director
dot icon28/08/2013
Appointment of Mr Jamie Scott as a director
dot icon01/08/2013
Registered office address changed from 24 Hanover Square London W1S 1JD United Kingdom on 2013-08-01
dot icon31/07/2013
Resolutions
dot icon31/07/2013
Sub-division of shares on 2013-07-25
dot icon25/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£27.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
463.76K
-
0.00
1.47K
-
2022
0
256.56K
-
0.00
27.00
-
2023
0
303.87K
-
0.00
27.00
-
2023
0
303.87K
-
0.00
27.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

303.87K £Ascended18.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddison, John
Director
25/07/2013 - Present
1040
Keiser, Timothy Maxwell
Director
25/07/2013 - 09/03/2017
6
Scott, Jamie Curtis
Director
25/07/2013 - 18/08/2015
6
Ma, Wing Yi Grace
Director
14/08/2015 - 14/08/2015
2
Ma, Wing Yi Grace
Director
09/03/2017 - 02/05/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITCAP HOLDINGS LIMITED

BITCAP HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/2013 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITCAP HOLDINGS LIMITED?

toggle

BITCAP HOLDINGS LIMITED is currently Active. It was registered on 25/07/2013 .

Where is BITCAP HOLDINGS LIMITED located?

toggle

BITCAP HOLDINGS LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does BITCAP HOLDINGS LIMITED do?

toggle

BITCAP HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BITCAP HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.