Background WavePink WaveYellow Wave

CHIPS AND BYTES SOLUTIONS UK LIMITED (08708681)

CHIPS AND BYTES SOLUTIONS UK LIMITED (08708681) is an active UK company. incorporated on 27 September 2013. with registered office in Rickmansworth. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CHIPS AND BYTES SOLUTIONS UK LIMITED has been registered for 12 years. Current directors include JAIN, Abhishek Ashok Kumar, JAIN, Harsha.

Company Number
08708681
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
Cardinal Point, Rickmansworth, WD3 1RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JAIN, Abhishek Ashok Kumar, JAIN, Harsha
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPS AND BYTES SOLUTIONS UK LIMITED

CHIPS AND BYTES SOLUTIONS UK LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Rickmansworth. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CHIPS AND BYTES SOLUTIONS UK LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08708681

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

31-33 College Road Harrow HA1 1EJ England
From: 15 January 2018To: 22 January 2026
68 Vaughan Road Harrow HA1 4ED
From: 28 October 2014To: 15 January 2018
68 Vaughan Road Harrow HA1 4ED
From: 21 October 2014To: 28 October 2014
64 Vaughan Road Harrow HA1 4ED
From: 24 September 2014To: 21 October 2014
Gateway Business Centres 221-225 Station Road Harrow Middlesex HA1 2TH England
From: 27 September 2013To: 24 September 2014
Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAIN, Abhishek Ashok Kumar

Active
Park Road, RickmansworthWD3 1RE
Born November 1977
Director
Appointed 27 Sept 2013

JAIN, Harsha

Active
Park Road, RickmansworthWD3 1RE
Born September 1980
Director
Appointed 01 Dec 2015

DATTATRAYA, Saillesh Dattatraya

Resigned
10th Floor, Mumbai400007
Born August 1969
Director
Appointed 27 Sept 2013
Resigned 01 Sept 2014

Persons with significant control

2

Mrs Harsha Jain

Active
Park Road, RickmansworthWD3 1RE
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017

Mr Abhishek Ashok Kumar Jain

Active
Park Road, RickmansworthWD3 1RE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Incorporation Company
27 September 2013
NEWINCIncorporation