BITPOSTER LIMITED

Register to unlock more data on OkredoRegister

BITPOSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08783439

Incorporation date

20/11/2013

Size

Medium

Contacts

Registered address

Registered address

21 Berners Street, First Floor, London W1T 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon27/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/10/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon07/07/2025
Full accounts made up to 2023-12-31
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Appointment of Mr Daniel Hwang as a director on 2024-10-30
dot icon13/11/2024
Appointment of Mr David Krupp as a director on 2024-10-30
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon04/11/2024
Termination of appointment of Jacob Anand Thomas Kalliath as a director on 2024-10-30
dot icon04/11/2024
Appointment of Claudia Maria Meneses-Valderrama as a director on 2024-10-30
dot icon04/11/2024
Termination of appointment of Aidan Neill as a director on 2024-10-30
dot icon04/11/2024
Termination of appointment of Shaun Michael Wyles as a director on 2024-10-30
dot icon04/06/2024
Registration of charge 087834390001, created on 2024-05-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon29/09/2022
Registered office address changed from , 21 21 Berners Street, First Floor, London, W1T 3LP, England to 21 Berners Street First Floor London W1T 3LP on 2022-09-29
dot icon29/09/2022
Registered office address changed from , Waverley House Noel Street, London, W1F 8GQ, England to 21 Berners Street First Floor London W1T 3LP on 2022-09-29
dot icon06/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon02/12/2021
Notification of a person with significant control statement
dot icon24/11/2021
Cessation of Aidan Neill as a person with significant control on 2019-11-18
dot icon05/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon09/04/2021
Resolutions
dot icon24/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/09/2020
Registered office address changed from , 66 Old Compton Street, London, W1D 4UH, England to 21 Berners Street First Floor London W1T 3LP on 2020-09-29
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/07/2019
Registered office address changed from , 2 Putney Hill, Putney, London, SW15 6AB to 21 Berners Street First Floor London W1T 3LP on 2019-07-01
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon09/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon18/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon12/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon01/12/2016
Director's details changed for Aidan Neill on 2016-12-01
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon15/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-23
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon15/08/2016
Second filing of the annual return made up to 2015-11-20
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-11
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-24
dot icon02/06/2016
Appointment of Mr Jacob Anand Thomas Kalliath as a director on 2014-12-03
dot icon18/01/2016
Annual return
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-09-11
dot icon17/12/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-21
dot icon27/08/2015
Resolutions
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/08/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon14/01/2015
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-07-28
dot icon17/12/2014
Appointment of Mr Shaun Michael Wyles as a director on 2014-12-03
dot icon12/12/2014
Certificate of change of name
dot icon12/12/2014
Change of name notice
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-12-29
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon13/08/2014
Sub-division of shares on 2013-12-12
dot icon16/12/2013
Director's details changed for Neill Aidan on 2013-11-20
dot icon16/12/2013
Registered office address changed from , 2 Puntney Hill, Putney, London, SW15 6AB, England on 2013-12-16
dot icon20/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

25
2022
change arrow icon-15.71 % *

* during past year

Cash in Bank

£1,145,521.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
16
139.41K
-
0.00
1.36M
-
2022
25
2.00M
-
0.00
1.15M
-
2022
25
2.00M
-
0.00
1.15M
-

Employees

2022

Employees

25 Ascended56 % *

Net Assets(GBP)

2.00M £Ascended1.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-15.71 % *

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
Meneses-Valderrama, Claudia Maria
Director
30/10/2024 - Present
-
Kalliath, Jacob Anand Thomas
Director
03/12/2014 - 30/10/2024
-
Aidan Neill
Director
20/11/2013 - 30/10/2024
-
Wyles, Shaun Michael
Director
03/12/2014 - 30/10/2024
3
Krupp, David
Director
30/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BITPOSTER LIMITED

BITPOSTER LIMITED is an(a) Active company incorporated on 20/11/2013 with the registered office located at 21 Berners Street, First Floor, London W1T 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BITPOSTER LIMITED?

toggle

BITPOSTER LIMITED is currently Active. It was registered on 20/11/2013 .

Where is BITPOSTER LIMITED located?

toggle

BITPOSTER LIMITED is registered at 21 Berners Street, First Floor, London W1T 3LP.

What does BITPOSTER LIMITED do?

toggle

BITPOSTER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BITPOSTER LIMITED have?

toggle

BITPOSTER LIMITED had 25 employees in 2022.

What is the latest filing for BITPOSTER LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a medium company made up to 2024-12-31.