Company NameITTY Bitty Ltd
DirectorOmokayode Afolabi Osatuberu
Company StatusActive
Company Number09405881
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Omokayode Afolabi Osatuberu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Langley Court
Ellesmere Port
CH65 9EE
Wales
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House 57 Pepper Road
Leeds
LS10 2RU
Director NameMiss Olayinka Feyisara Oloyede
Date of BirthJune 1992 (Born 31 years ago)
NationalityNigerian
StatusResigned
Appointed25 June 2016(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Street
Birkenhead
Merseyside
CH41 9AS
Wales
Director NameMiss Letifah Nicole Ajayi
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Park Road
Ellesmere Port
CH65 0DF
Wales

Contact

Websiteharkerscompanies.co.uk
Telephone07 563491309
Telephone regionMobile

Location

Registered Address48 Langley Court
Ellesmere Port
CH65 9EE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (3 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (3 pages)
25 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
18 October 2020Cessation of Letifah Nicole Ajayi as a person with significant control on 18 October 2020 (1 page)
12 October 2020Notification of Omokayode Afolabi Osatuberu as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Letifah Nicole Ajayi as a director on 12 September 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Registered office address changed from 17 Park Road Ellesmere Port Cheshire CH65 0DF England to 48 Langley Court Ellesmere Port CH65 9EE on 12 October 2020 (1 page)
12 October 2020Appointment of Mr Omokayode Afolabi Osatuberu as a director on 28 June 2017 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
28 August 2020Termination of appointment of Olayinka Feyisara Oloyede as a director on 28 August 2020 (1 page)
28 August 2020Cessation of Olayinka Feyisara Oloyede as a person with significant control on 28 August 2020 (1 page)
28 August 2020Registered office address changed from 1 Queen Street Birkenhead Merseyside CH41 9AS United Kingdom to 17 Park Road Ellesmere Port Cheshire CH65 0DF on 28 August 2020 (1 page)
28 August 2020Appointment of Miss Letifah Nicole Ajayi as a director on 26 June 2017 (2 pages)
28 August 2020Notification of Letifah Nicole Ajayi as a person with significant control on 28 August 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
14 July 2020Withdrawal of a person with significant control statement on 14 July 2020 (2 pages)
14 July 2020Appointment of Miss Olayinka Feyisara Oloyede as a director on 25 June 2016 (2 pages)
14 July 2020Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 1 Queen Street Birkenhead Merseyside CH41 9AS on 14 July 2020 (1 page)
14 July 2020Notification of Olayinka Feyisara Oloyede as a person with significant control on 14 July 2020 (2 pages)
13 July 2020Termination of appointment of Marc Feldman as a director on 13 July 2020 (1 page)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)