Background WavePink WaveYellow Wave

BITSTACKER LIMITED (08517360)

BITSTACKER LIMITED (08517360) is an active UK company. incorporated on 7 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BITSTACKER LIMITED has been registered for 12 years. Current directors include LEWIS, Mark Joshua.

Company Number
08517360
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
International House, London, EC3V 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LEWIS, Mark Joshua
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITSTACKER LIMITED

BITSTACKER LIMITED is an active company incorporated on 7 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BITSTACKER LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08517360

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

, 24 Holborn Viaduct, London, EC1A 2BN, England
From: 15 May 2019To: 12 June 2024
, 3rd Floor 5 Langley Street, London, WC2H 9JA
From: 14 September 2016To: 15 May 2019
, C/O E-Tax Solutions Ltd, Suite 8 34 Buckingham Palace Road, Belgravia, London, SW1W 0RH
From: 15 August 2014To: 14 September 2016
, Suite 8 34 Buckingham Palace Road, London, SW1W 0RH, England
From: 7 May 2013To: 15 August 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HATCHSTER LIMITED

Active
Langley Street, LondonWC2H 9JA
Corporate secretary
Appointed 07 May 2013

LEWIS, Mark Joshua

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1970
Director
Appointed 07 May 2013

Persons with significant control

1

Mr Mark Joshua Lewis

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Incorporation Company
7 May 2013
NEWINCIncorporation