BITE THIS! LIMITED

Register to unlock more data on OkredoRegister

BITE THIS! LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403606

Incorporation date

15/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon19/10/2025
Micro company accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon05/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon10/05/2019
Notification of James Andrew Theochari as a person with significant control on 2019-05-01
dot icon30/04/2019
Termination of appointment of Janet Theochari as a secretary on 2019-04-30
dot icon30/04/2019
Appointment of Mr George Andrew Kakouris as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of James Andrew Theochari as a director on 2019-04-30
dot icon30/04/2019
Cessation of James Andrew Theochari as a person with significant control on 2019-04-30
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon24/07/2018
Change of details for Mr James Andrew Theochari as a person with significant control on 2018-07-01
dot icon21/06/2018
Secretary's details changed for Janet Theochari on 2017-07-16
dot icon21/06/2018
Director's details changed for Mr James Andrew Theochari on 2017-07-16
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/10/2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2016-10-06
dot icon24/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mr James Andrew Theochari on 2015-07-14
dot icon03/09/2015
Secretary's details changed for Janet Theochari on 2015-07-14
dot icon03/09/2015
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2015-09-03
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2012
Director's details changed for Mr James Andrew Theochari on 2012-01-01
dot icon24/09/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 15/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/10/2008
Return made up to 15/07/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/09/2007
Return made up to 15/07/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 15/07/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF
dot icon09/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 15/07/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/10/2004
Return made up to 15/07/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 15/07/03; full list of members
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon08/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/08/2002
Return made up to 15/07/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon29/08/2001
Return made up to 15/07/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-07-31
dot icon29/08/2000
Return made up to 15/07/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-07-31
dot icon03/08/1999
Return made up to 15/07/99; no change of members
dot icon05/03/1999
Accounts for a small company made up to 1998-07-31
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Return made up to 15/07/98; full list of members
dot icon09/12/1997
Registered office changed on 09/12/97 from: 24 the spinney winchmore hill london N21 1LH
dot icon21/10/1997
Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon31/07/1997
Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Secretary resigned
dot icon15/07/1997
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

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.00
-
0.00
-
-
2022
0
219.00
-
0.00
-
-
2023
0
218.00
-
0.00
-
-
2023
0
218.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

218.00 £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
14/07/1997 - 14/07/1997
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
14/07/1997 - 14/07/1997
6011
Theochari, James Andrew
Director
14/07/1997 - 29/04/2019
11
Theochari, Janet
Secretary
30/04/2003 - 29/04/2019
-
Andreou, Vasoula
Secretary
08/10/1997 - 12/08/2001
-

Persons with Significant Control

2
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 BITE THIS! LIMITED

BITE THIS! LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITE THIS! LIMITED?

toggle

BITE THIS! LIMITED is currently Active. It was registered on 15/07/1997 .

Where is BITE THIS! LIMITED located?

toggle

BITE THIS! LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does BITE THIS! LIMITED do?

toggle

BITE THIS! LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BITE THIS! LIMITED?

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2025-07-31.