Company NameBitsync Limited
DirectorDavid Simon Cooper
Company StatusActive
Company Number07259022
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Simon Cooper
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address73 Lealholm Road
Newcastle Upon Tyne
NE7 7NN
Director NameBen Edward Chambers
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Garron Lane
South Ockendon
Essex
RM15 5JU
Director NameAlan Christopher Jennings
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Garron Lane
South Ockendon
Essex
RM15 5JU

Contact

Websitewww.bitsync.org

Location

Registered Address73 Lealholm Road
Newcastle Upon Tyne
NE7 7NN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Simon Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Filing History

11 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
25 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
31 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Director's details changed for David Simon Cooper on 23 February 2016 (2 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Director's details changed for David Simon Cooper on 23 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Registered office address changed from 22 Jesmond Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DF to 73 Lealholm Road Newcastle upon Tyne NE7 7NN on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 22 Jesmond Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DF to 73 Lealholm Road Newcastle upon Tyne NE7 7NN on 29 February 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
24 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
27 February 2015Accounts made up to 31 May 2014 (2 pages)
27 February 2015Accounts made up to 31 May 2014 (2 pages)
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (3 pages)
15 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (3 pages)
27 January 2014Accounts made up to 31 May 2013 (2 pages)
27 January 2014Accounts made up to 31 May 2013 (2 pages)
19 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
26 January 2013Accounts made up to 31 May 2012 (2 pages)
26 January 2013Accounts made up to 31 May 2012 (2 pages)
6 September 2012Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Northumberland NE2 3AP England on 21 May 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Northumberland NE2 3AP England on 21 May 2012 (1 page)
14 January 2012Accounts made up to 31 May 2011 (2 pages)
14 January 2012Accounts made up to 31 May 2011 (2 pages)
16 September 2011Registered office address changed from 141 Garron Lane South Ockendon Essex RM15 5JU on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 141 Garron Lane South Ockendon Essex RM15 5JU on 16 September 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
12 November 2010Termination of appointment of Ben Chambers as a director (1 page)
12 November 2010Termination of appointment of Alan Jennings as a director (1 page)
12 November 2010Termination of appointment of Ben Chambers as a director (1 page)
12 November 2010Termination of appointment of Alan Jennings as a director (1 page)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)