General information

Name:

Crusty Bytes Ltd

Office Address:

Chapel House, Chapel Lane Colaton Raleigh EX10 0HS Sidmouth

Number: 06163718

Incorporation date: 2007-03-15

Dissolution date: 2021-01-12

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the beginning of Crusty Bytes Limited, the firm which was located at Chapel House, Chapel Lane, Colaton Raleigh in Sidmouth. The company was created on 2007/03/15. The Companies House Registration Number was 06163718 and the company area code was EX10 0HS. This company had existed in this business for fourteen years until 2021/01/12.

Philip T. was this specific company's director, arranged to perform management duties on 2007/03/15.

Executives who had control over the firm were as follows: Angela T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela T.

Role: Secretary

Appointed: 15 March 2007

Latest update: 11 March 2024

Philip T.

Role: Director

Appointed: 15 March 2007

Latest update: 11 March 2024

People with significant control

Angela T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 January 2014
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 5 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts 24 November 2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies