BITS IN GLASS UK LTD

Register to unlock more data on OkredoRegister

BITS IN GLASS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10841519

Incorporation date

29/06/2017

Size

Small

Contacts

Registered address

Registered address

C/O Wis-A4c Abbey House, 25 Clarendon Road, Redhill, Surrey RH1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon06/08/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon25/06/2025
Director's details changed for Mr Vivek Saluja on 2025-04-28
dot icon24/06/2025
Director's details changed for Mr Patrick Jason Golec on 2025-04-28
dot icon24/06/2025
Director's details changed for Mr Lee Mainman on 2025-04-28
dot icon24/06/2025
Director's details changed for Mr David Mark Hauser on 2025-04-28
dot icon24/06/2025
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Wis-a4C Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2025-06-24
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/06/2024
Cessation of Vivek Saluja as a person with significant control on 2024-05-14
dot icon12/06/2024
Notification of a person with significant control statement
dot icon15/03/2024
Accounts for a small company made up to 2023-06-30
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 21/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon27/12/2023
Cancellation of shares. Statement of capital on 2023-12-21
dot icon27/12/2023
Notification of Vivek Saluja as a person with significant control on 2023-12-21
dot icon23/12/2023
Withdrawal of a person with significant control statement on 2023-12-23
dot icon19/10/2023
Director's details changed for Mr Vivek Saluja on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon08/06/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon17/10/2022
Cessation of Patrick Jason Golec as a person with significant control on 2022-10-17
dot icon17/10/2022
Cessation of David Mark Hauser as a person with significant control on 2022-09-17
dot icon17/10/2022
Cessation of Lee Mainman as a person with significant control on 2022-10-17
dot icon17/10/2022
Notification of a person with significant control statement
dot icon22/06/2022
Satisfaction of charge 108415190001 in full
dot icon07/06/2022
Registration of charge 108415190002, created on 2022-06-02
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Certificate of change of name
dot icon15/11/2021
Notification of Lee Mainman as a person with significant control on 2021-07-28
dot icon15/11/2021
Notification of Patrick Jason Golec as a person with significant control on 2021-07-28
dot icon15/11/2021
Notification of David Mark Hauser as a person with significant control on 2021-07-28
dot icon15/11/2021
Confirmation statement made on 2021-10-03 with updates
dot icon15/11/2021
Director's details changed for Mr Vivek Saluja on 2021-11-15
dot icon05/11/2021
Certificate of change of name
dot icon10/09/2021
Registered office address changed from , C/O Wis Accountancy Limited 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2021-09-10
dot icon17/08/2021
Termination of appointment of Mala Saluja as a director on 2021-07-28
dot icon17/08/2021
Appointment of Mr Patrick Jason Golec as a director on 2021-07-28
dot icon17/08/2021
Appointment of Mr Lee Mainman as a director on 2021-07-28
dot icon17/08/2021
Appointment of Mr David Mark Hauser as a director on 2021-07-28
dot icon17/08/2021
Cessation of Mala Saluja as a person with significant control on 2021-07-28
dot icon17/08/2021
Cessation of Vivek Saluja as a person with significant control on 2021-07-28
dot icon29/07/2021
Registration of charge 108415190001, created on 2021-07-28
dot icon12/07/2021
Sub-division of shares on 2021-07-01
dot icon12/07/2021
Resolutions
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon29/08/2018
Director's details changed for Mr Vivek Saluja on 2018-08-29
dot icon29/08/2018
Director's details changed for Mrs Mala Saluja on 2018-08-29
dot icon29/08/2018
Change of details for Mr Vivek Saluja as a person with significant control on 2018-08-29
dot icon29/08/2018
Change of details for Mrs Mala Saluja as a person with significant control on 2018-08-29
dot icon18/01/2018
Notification of Mala Saluja as a person with significant control on 2018-01-18
dot icon18/01/2018
Change of details for Mr Vivek Saluja as a person with significant control on 2018-01-18
dot icon18/01/2018
Appointment of Mrs Mala Saluja as a director on 2018-01-18
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon12/10/2017
Director's details changed for Mr Vivek Saluja on 2017-10-12
dot icon12/10/2017
Change of details for Mr Vivek Saluja as a person with significant control on 2017-10-12
dot icon29/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

18
2022
change arrow icon+70.82 % *

* during past year

Cash in Bank

£155,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.02K
-
0.00
90.75K
-
2022
18
240.69K
-
0.00
155.02K
-
2022
18
240.69K
-
0.00
155.02K
-

Employees

2022

Employees

18 Ascended500 % *

Net Assets(GBP)

240.69K £Ascended229.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.02K £Ascended70.82 % *

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
Mrs Mala Saluja
Director
18/01/2018 - 28/07/2021
6
Golec, Patrick Jason
Director
28/07/2021 - Present
-
Mr Vivek Saluja
Director
29/06/2017 - Present
9
Hauser, David Mark
Director
28/07/2021 - Present
-
Mainman, Lee
Director
28/07/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BITS IN GLASS UK LTD

BITS IN GLASS UK LTD is an(a) Active company incorporated on 29/06/2017 with the registered office located at C/O Wis-A4c Abbey House, 25 Clarendon Road, Redhill, Surrey RH1 1QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BITS IN GLASS UK LTD?

toggle

BITS IN GLASS UK LTD is currently Active. It was registered on 29/06/2017 .

Where is BITS IN GLASS UK LTD located?

toggle

BITS IN GLASS UK LTD is registered at C/O Wis-A4c Abbey House, 25 Clarendon Road, Redhill, Surrey RH1 1QZ.

What does BITS IN GLASS UK LTD do?

toggle

BITS IN GLASS UK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BITS IN GLASS UK LTD have?

toggle

BITS IN GLASS UK LTD had 18 employees in 2022.

What is the latest filing for BITS IN GLASS UK LTD?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with updates.