Warning: file_put_contents(c/c8a6f821fded53c1fc65d8b609bbe994.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
6 Bit Education Ltd, B15 2SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6 BIT EDUCATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6 Bit Education Ltd. The company was founded 4 years ago and was given the registration number 12337063. The firm's registered office is in BIRMINGHAM. You can find them at Unit 48 Birmingham Research Park, Vincent Drive, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:6 BIT EDUCATION LTD
Company Number:12337063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 48 Birmingham Research Park, Vincent Drive, Birmingham, United Kingdom, B15 2SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director25 April 2022Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director25 April 2022Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director25 April 2022Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director27 November 2019Active
Foward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director14 November 2022Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director27 November 2019Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director11 March 2022Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director27 November 2019Active
8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director27 November 2019Active

People with Significant Control

Mr Robert James Stanyon
Notified on:27 November 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Manjinder Kainth
Notified on:27 November 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint corporate director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.