UKBizDB.co.uk

GRANDBYTE COMPUTERS LIMITED

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

This company is commonly known as Grandbyte Computers Limited. The company was founded 27 years ago and was given the registration number 03368642. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GRANDBYTE COMPUTERS LIMITED
Company Number:03368642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Secretary18 September 2007Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director21 July 2003Active
353 Northolt Road, South Harrow, HA2 8JD

Secretary21 November 2003Active
134 Church Lane, Kingsbury, London, NW9 8SR

Secretary08 April 2004Active
Flat B 47 Lennard Road, London, SE20 7LX

Secretary16 June 1997Active
27, Minehead Road, Harrow, HA2 9DW

Secretary03 November 2005Active
32 East Lane, Wembley, HA9 7NR

Secretary01 February 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 May 1997Active
120 East Road, London, N1 6AA

Nominee Director09 May 1997Active
7 Byron Road, Wealdstone, London, HA3 7SY

Director16 June 1997Active

People with Significant Control

Mr Viren Solanki
Notified on:01 November 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:1&2 The Barn, Oldwick, West Stoke Road, Chichester, United Kingdom, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Address

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

Download
2020-05-04Officers

Change person secretary company with change date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person secretary company with change date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Mortgage

Mortgage satisfy charge full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.