Company NameBitcom Limited
Company StatusDissolved
Company Number05094650
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameOvaris Homes Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2016(11 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
NE30 4BS
Director NameKenneth William Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmorland Avenue
Loughborough
Leicestershire
LE11 3RY
Secretary NameMr Victor Thomas Short
NationalityEnglish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunters Lodge, Cottesmore Road Ashwell
Oakham
Rutland
LE15 7LJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address4 The Arcade
Front Street
Tynemouth
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth William Harris
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 March 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
17 July 2017Cessation of Victor Short as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Victor Thomas Short as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Victor Short as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Victor Thomas Short as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Victor Short as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Victor Short as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
10 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2016Termination of appointment of Kenneth William Harris as a director on 31 March 2016 (1 page)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Victor Thomas Short as a director on 31 March 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Victor Thomas Short as a director on 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Kenneth William Harris as a director on 31 March 2016 (1 page)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
18 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 April 2011Termination of appointment of Victor Short as a secretary (1 page)
12 April 2011Termination of appointment of Victor Short as a secretary (1 page)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
10 December 2010Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 10 December 2010 (1 page)
23 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Kenneth William Harris on 31 March 2010 (2 pages)
23 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Kenneth William Harris on 31 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
13 July 2009Return made up to 05/04/09; full list of members (3 pages)
13 July 2009Return made up to 05/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page)
21 April 2008Registered office changed on 21/04/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page)
21 April 2008Secretary's change of particulars / victor short / 19/04/2008 (1 page)
21 April 2008Secretary's change of particulars / victor short / 19/04/2008 (1 page)
20 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 April 2006Return made up to 05/04/06; full list of members (2 pages)
14 April 2006Return made up to 05/04/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 May 2005Return made up to 05/04/05; full list of members (2 pages)
11 May 2005Return made up to 05/04/05; full list of members (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)