Background WavePink WaveYellow Wave

BITE COMMUNICATIONS GROUP LIMITED (04131879)

BITE COMMUNICATIONS GROUP LIMITED (04131879) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BITE COMMUNICATIONS GROUP LIMITED has been registered for 25 years. Current directors include KALIFA, Maneck Minoo.

Company Number
04131879
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KALIFA, Maneck Minoo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITE COMMUNICATIONS GROUP LIMITED

BITE COMMUNICATIONS GROUP LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BITE COMMUNICATIONS GROUP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04131879

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF United Kingdom
From: 21 March 2017To: 5 September 2022
The Character Building 41B Beavor Lane London W6 9BL
From: 21 December 2000To: 21 March 2017
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Aug 15
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Director Left
May 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

ARMITAGE, Clive Paul

Resigned
Fernacre Lodge, ChobhamGU24 8HD
Secretary
Appointed 21 Dec 2000
Resigned 13 May 2004

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

SANFORD, Mark John

Resigned
30 Abinger Road, LondonW4 1EL
Secretary
Appointed 13 May 2004
Resigned 07 Sept 2009

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

ARMITAGE, Clive Paul

Resigned
Lady Margaret Road, SunningdaleSL5 9QH
Born May 1968
Director
Appointed 21 Dec 2000
Resigned 31 Jul 2013

CALLAHAN, Ed

Resigned
404 Wendy Way, Mill Valley
Born November 1960
Director
Appointed 02 Sept 2004
Resigned 31 Jul 2005

CUNNINGHAM, Andrea Lee

Resigned
The Character Building, LondonW6 9BL
Born December 1956
Director
Appointed 04 Mar 2013
Resigned 30 Jun 2013

DEWHURST, David Mark

Resigned
Hyrons Manor, AmershamHP6 5AS
Born June 1963
Director
Appointed 29 Feb 2008
Resigned 31 Dec 2013

DYSON, Timothy John Bruce

Resigned
Bermondsey Street, LondonSE1 3XF
Born December 1960
Director
Appointed 17 Jan 2002
Resigned 28 Jan 2020

EASTHOPE, Katharine Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1974
Director
Appointed 01 Apr 2009
Resigned 02 May 2017

GALVIN, Thomas

Resigned
Greenmeadow Lane, Davidsonville,21035
Born March 1965
Director
Appointed 01 Nov 2009
Resigned 30 Apr 2010

GRAHAM, Victoria

Resigned
The Character Building, LondonW6 9BL
Born October 1977
Director
Appointed 04 Mar 2013
Resigned 04 Apr 2013

HARGREAVES, David Christopher

Resigned
Wisteria Lane, Mill Valley
Born April 1968
Director
Appointed 01 Dec 2007
Resigned 30 Jul 2010

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 25 Mar 2014
Resigned 30 May 2025

HERMAN, Michelle

Resigned
Sherman Avenue, Menlo ParkCA94025
Born August 1967
Director
Appointed 13 Sept 2010
Resigned 16 Jan 2013

KETCHUM, David Pattison

Resigned
Block Cd, Pokfulam
Born January 1961
Director
Appointed 01 Nov 2009
Resigned 28 Dec 2014

KIRK, Ian Malcolm

Resigned
Clare House, Rectory Close, EtchinghamTN19 7BH
Born March 1946
Director
Appointed 30 Apr 2001
Resigned 02 Sept 2004

LEGGETTER, Barry Herbert

Resigned
2 Ross Way, BasildonSS16 6LX
Born November 1944
Director
Appointed 02 Sept 2004
Resigned 01 Sept 2009

LEWIS, Thomas William

Resigned
Morghew Farm, TenterdenTN30 7LR
Born March 1956
Director
Appointed 21 Dec 2000
Resigned 14 Jan 2005

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

MACKENDER, Paul Neville

Resigned
The Character Building, LondonW6 9BL
Born August 1972
Director
Appointed 23 Aug 2011
Resigned 16 Jan 2013

MACLEOD, Stephanie Catherine Iris

Resigned
Loftus Road, LondonW12 7EL
Born August 1973
Director
Appointed 01 Sept 2008
Resigned 31 May 2009

MACPHAIL, Hamish Malcolm

Resigned
41 West Oak Knoll Drive, San Anselmo
Born June 1966
Director
Appointed 21 Dec 2000
Resigned 24 Jan 2013

MOTTRAM, Paul James

Resigned
The Character Building, LondonW6 9BL
Born January 1968
Director
Appointed 23 Aug 2011
Resigned 18 Aug 2015

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 01 Nov 2025

ROBSON, Neil James

Resigned
Seymour Road, LondonSW18 5JB
Born October 1974
Director
Appointed 15 Apr 2008
Resigned 01 Jun 2009

SEITZ, Sheryl

Resigned
5 Lower Grove Road, RichmondTW10 6HP
Born July 1966
Director
Appointed 21 Dec 2000
Resigned 02 Sept 2004

WILKS, Judith Diane

Resigned
2757 Polk Street Appt 6, San FranciscoFOREIGN
Born June 1967
Director
Appointed 21 Dec 2000
Resigned 02 Sept 2004

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
19 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Legacy
17 March 2021
SH20SH20
Legacy
17 March 2021
CAP-SSCAP-SS
Resolution
4 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2018
AAAnnual Accounts
Legacy
12 November 2018
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Legacy
1 November 2018
GUARANTEE2GUARANTEE2
Legacy
1 November 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Resolution
1 April 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
22 August 2014
MISCMISC
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
353353
Legacy
7 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 March 2004
122122
Memorandum Articles
18 March 2004
MEM/ARTSMEM/ARTS
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
123Notice of Increase in Nominal Capital
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
123Notice of Increase in Nominal Capital
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288cChange of Particulars
Legacy
4 December 2001
287Change of Registered Office
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
288cChange of Particulars
Statement Of Affairs
11 July 2001
SASA
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
21 May 2001
288aAppointment of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation