BITE MI LIMITED

Register to unlock more data on OkredoRegister

BITE MI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09192103

Incorporation date

29/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Coleridge House, Browning Street, London SE17 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/02/2026
Cessation of Victor Phan as a person with significant control on 2026-01-01
dot icon19/02/2026
Notification of Caitlin Tsing Wai Chong as a person with significant control on 2026-02-01
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon27/01/2026
Micro company accounts made up to 2025-08-31
dot icon03/01/2026
Termination of appointment of Victor Phan as a secretary on 2026-01-01
dot icon03/01/2026
Termination of appointment of Victor Phan as a director on 2026-01-01
dot icon03/01/2026
Appointment of Miss Caitlin Tsing Wai Chong as a secretary on 2026-01-01
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon05/11/2023
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon04/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/04/2021
Appointment of Mr Thien Quang Lai as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Quang Lai as a director on 2021-04-01
dot icon10/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon10/09/2020
Change of details for Mr Victor Phan as a person with significant control on 2020-09-08
dot icon09/09/2020
Termination of appointment of Alan Ky Chu as a director on 2020-09-08
dot icon09/09/2020
Cessation of Alan Ky Chu as a person with significant control on 2020-09-08
dot icon09/09/2020
Notification of Victor Phan as a person with significant control on 2020-09-08
dot icon09/09/2020
Registered office address changed from , 82 the Vista, London, SE9 5RJ to Flat 1 Coleridge House Browning Street London SE17 1DG on 2020-09-09
dot icon09/09/2020
Appointment of Mr Victor Phan as a secretary on 2020-08-28
dot icon09/09/2020
Appointment of Mr Victor Phan as a director on 2020-08-28
dot icon24/03/2020
Micro company accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon01/04/2019
Appointment of Mr Quang Lai as a director on 2019-04-01
dot icon20/12/2018
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-08-31
dot icon09/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon26/05/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon04/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon05/10/2015
Registered office address changed from , 82 82 the Vista, Eltham, London, London, SE9 5RJ, United Kingdom to Flat 1 Coleridge House Browning Street London SE17 1DG on 2015-10-05
dot icon29/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.78K
-
0.00
-
-
2022
2
26.46K
-
0.00
-
-
2023
3
47.55K
-
0.00
-
-
2023
3
47.55K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

47.55K £Ascended79.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phan, Victor
Director
28/08/2020 - 01/01/2026
7
Mr Alan Ky Chu
Director
29/08/2014 - 08/09/2020
4
Phan, Victor
Secretary
28/08/2020 - 01/01/2026
-
Lai, Thien Quang
Director
01/04/2021 - Present
-
Lai, Quang
Director
01/04/2019 - 01/04/2021
-

Persons with Significant Control

4
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 BITE MI LIMITED

BITE MI LIMITED is an(a) Active company incorporated on 29/08/2014 with the registered office located at Flat 1 Coleridge House, Browning Street, London SE17 1DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BITE MI LIMITED?

toggle

BITE MI LIMITED is currently Active. It was registered on 29/08/2014 .

Where is BITE MI LIMITED located?

toggle

BITE MI LIMITED is registered at Flat 1 Coleridge House, Browning Street, London SE17 1DG.

What does BITE MI LIMITED do?

toggle

BITE MI LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does BITE MI LIMITED have?

toggle

BITE MI LIMITED had 3 employees in 2023.

What is the latest filing for BITE MI LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.