Company Name1st Byte IT Solutions Limited
DirectorThomas Ellerby
Company StatusActive
Company Number06718850
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous NameSolvit Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Ellerby
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Secretary NameChristine Ellerby
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Rawcliffe Lodge
Shipton Road
York
North Yorkshire
YO30 5RX
Secretary NameMrs Annette Ellerby
StatusResigned
Appointed04 April 2013(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 April 2021)
RoleCompany Director
Correspondence Address5 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
Director NameMrs Annette Ellerby
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG

Contact

Websitewww.1stbyteitsolutions.co.uk/
Email address[email protected]
Telephone01904 890690
Telephone regionYork

Location

Registered Address2-3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Thomas Ellerby
100.00%
Ordinary

Financials

Year2014
Net Worth£9,711
Cash£13,673
Current Liabilities£47,270

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

26 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 5 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 2-3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 15 March 2022 (1 page)
1 December 2021Micro company accounts made up to 30 September 2021 (6 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (6 pages)
30 April 2021Termination of appointment of Annette Ellerby as a director on 30 April 2021 (1 page)
30 April 2021Termination of appointment of Annette Ellerby as a secretary on 30 April 2021 (1 page)
30 April 2021Cessation of Annette Ellerby as a person with significant control on 30 April 2021 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 April 2015Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
2 July 2013Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 April 2013Appointment of Mrs Annette Ellerby as a secretary (1 page)
4 April 2013Appointment of Mrs Annette Ellerby as a secretary (1 page)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages)
11 October 2011Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
14 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 January 2010Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages)
23 January 2009Company name changed solvit solutions LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed solvit solutions LIMITED\certificate issued on 26/01/09 (2 pages)
11 December 2008Appointment terminated secretary christine ellerby (1 page)
11 December 2008Appointment terminated secretary christine ellerby (1 page)
8 October 2008Incorporation (14 pages)
8 October 2008Incorporation (14 pages)