General information

Name:

Bitvva Limited

Office Address:

Headlands House 1 Kings Court Kettering Parkway NN15 6WJ Kettering

Number: 09206610

Incorporation date: 2014-09-08

Dissolution date: 2022-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bitvva came into being in 2014 as a company enlisted under no 09206610, located at NN15 6WJ Kettering at Headlands House 1 Kings Court. Its last known status was dissolved. Bitvva had been in this business field for 8 years. Bitvva Ltd was listed eight years from now under the name of Flow Bi.

As mentioned in this specific company's executives list, there were two directors: Dariusz B. and Janusz T..

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

  • Previous company's names
  • Bitvva Ltd 2016-07-15
  • Flow Bi Ltd. 2014-09-08

Financial data based on annual reports

Company staff

Dariusz B.

Role: Director

Appointed: 08 September 2014

Latest update: 13 March 2023

Janusz T.

Role: Director

Appointed: 08 September 2014

Latest update: 13 March 2023

People with significant control

Dariusz B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janusz T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 08 September 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

83 Washford Farm Road

Post code:

TN23 5YA

City / Town:

Ashford

Accountant/Auditor,
2015

Name:

Bennett Brooks & Co Ltd

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode