BITSTL REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

BITSTL REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04775973

Incorporation date

23/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2003)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon20/06/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Removal of liquidator by court order
dot icon04/01/2025
Removal of liquidator by court order
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon29/05/2024
Registered office address changed from Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL England to C/O Kroll Advisory Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-05-29
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Statement of affairs
dot icon16/05/2024
Appointment of a voluntary liquidator
dot icon28/03/2024
Certificate of change of name
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Registered office address changed from 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY to Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL on 2023-11-02
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/05/2023
Resolutions
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/12/2022
Termination of appointment of Keith Brian Petty as a director on 2022-12-18
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon07/01/2022
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon09/12/2021
Resolutions
dot icon09/12/2021
Memorandum and Articles of Association
dot icon05/12/2021
Registration of charge 047759730005, created on 2021-12-01
dot icon01/12/2021
Satisfaction of charge 2 in full
dot icon30/11/2021
Satisfaction of charge 3 in full
dot icon09/09/2021
Notification of Tactus Holdings Limited as a person with significant control on 2021-09-02
dot icon09/09/2021
Cessation of Keith Brian Petty as a person with significant control on 2021-09-02
dot icon09/09/2021
Termination of appointment of Catherine Susan Petty as a director on 2021-09-02
dot icon09/09/2021
Termination of appointment of Angela Petty as a director on 2021-09-02
dot icon09/09/2021
Termination of appointment of Catherine Susan Petty as a secretary on 2021-09-02
dot icon09/09/2021
Appointment of Mr Richard David Winsland as a director on 2021-09-02
dot icon09/09/2021
Appointment of Mr Scott Alan Brenchley as a director on 2021-09-02
dot icon02/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Satisfaction of charge 047759730004 in full
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/06/2020
Director's details changed for Mrs Catherine Susan Petty on 2020-06-02
dot icon02/06/2020
Change of details for Mr Keith Brian Petty as a person with significant control on 2020-06-02
dot icon09/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/11/2017
Amended accounts made up to 2017-06-30
dot icon25/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon08/08/2017
Appointment of Mrs Angela Petty as a director on 2017-08-07
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/01/2016
Change of share class name or designation
dot icon14/10/2015
Director's details changed for Keith Brian Petty on 2015-10-13
dot icon25/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/05/2014
Director's details changed for Keith Brian Petty on 2014-04-29
dot icon06/05/2014
Director's details changed for Keith Brian Petty on 2014-04-29
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Director's details changed for Mrs Catherine Susan Petty on 2013-12-19
dot icon19/12/2013
Director's details changed for Keith Brian Petty on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Catherine Susan Petty on 2013-12-19
dot icon27/07/2013
Registration of charge 047759730004
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/06/2013
Director's details changed for Mrs Catherine Susan Petty on 2013-03-31
dot icon05/06/2013
Director's details changed for Keith Brian Petty on 2013-03-31
dot icon10/12/2012
Accounts for a small company made up to 2012-06-30
dot icon29/05/2012
Director's details changed for Keith Brian Petty on 2012-05-29
dot icon24/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon10/11/2011
Sub-division of shares on 2011-10-21
dot icon27/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon09/03/2011
Appointment of Mrs Catherine Susan Petty as a director
dot icon09/03/2011
Secretary's details changed for Catherine Jane Petty on 2011-03-09
dot icon09/03/2011
Secretary's details changed for Catherine Petty on 2011-03-09
dot icon09/03/2011
Director's details changed for Keith Brian Petty on 2011-03-09
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from 8 woolgate cottingley business park bingley west yorkshire BD16 1PE
dot icon16/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS
dot icon21/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/05/2007
Return made up to 23/05/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 23/05/06; full list of members
dot icon11/04/2006
Declaration of assistance for shares acquisition
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon13/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 23/05/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/09/2004
Memorandum and Articles of Association
dot icon17/09/2004
Certificate of change of name
dot icon02/08/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon02/06/2004
Return made up to 23/05/04; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA
dot icon10/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon03/06/2003
Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon23/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

46
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,408,952.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.47M
-
0.00
1.41M
-
2021
46
1.47M
-
0.00
1.41M
-

Employees

2021

Employees

46 Ascended- *

Net Assets(GBP)

1.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
23/05/2003 - 23/05/2003
9765
Leeks, Philip James
Director
23/05/2003 - 31/03/2006
3
Petty, Keith Brian
Director
23/05/2003 - 18/12/2022
3
Brenchley, Scott Alan
Director
02/09/2021 - Present
17
Winsland, Richard David
Director
02/09/2021 - Present
13

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BITSTL REALISATIONS 2024 LIMITED

BITSTL REALISATIONS 2024 LIMITED is an(a) Dissolved company incorporated on 23/05/2003 with the registered office located at C/O Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BITSTL REALISATIONS 2024 LIMITED?

toggle

BITSTL REALISATIONS 2024 LIMITED is currently Dissolved. It was registered on 23/05/2003 and dissolved on 28/01/2026.

Where is BITSTL REALISATIONS 2024 LIMITED located?

toggle

BITSTL REALISATIONS 2024 LIMITED is registered at C/O Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BITSTL REALISATIONS 2024 LIMITED do?

toggle

BITSTL REALISATIONS 2024 LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BITSTL REALISATIONS 2024 LIMITED have?

toggle

BITSTL REALISATIONS 2024 LIMITED had 46 employees in 2021.

What is the latest filing for BITSTL REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.