Background WavePink WaveYellow Wave

BITE-SIZED BOOKS LIMITED (09395379)

BITE-SIZED BOOKS LIMITED (09395379) is an active UK company. incorporated on 19 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BITE-SIZED BOOKS LIMITED has been registered for 11 years. Current directors include COSTLEY, Julian Conway, DAVIES, Paul John.

Company Number
09395379
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COSTLEY, Julian Conway, DAVIES, Paul John
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITE-SIZED BOOKS LIMITED

BITE-SIZED BOOKS LIMITED is an active company incorporated on 19 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BITE-SIZED BOOKS LIMITED was registered 11 years ago.(SIC: 58110)

Status

active

Active since 11 years ago

Company No

09395379

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 1 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England
From: 2 March 2023To: 4 December 2025
C/O Bracher Rawlins Llp 7th Floor 20 st Andrew Street London EC4A 3AG England
From: 5 May 2021To: 2 March 2023
77 Kingsway London WC2B 6SR England
From: 1 March 2021To: 5 May 2021
Cleeve Croft Cleeve Road Goring Oxfordshire RG8 9BJ
From: 19 January 2015To: 1 March 2021
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Share Issue
Mar 21
Director Left
Aug 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSTLEY, Julian Conway

Active
Great Portland Street, LondonW1W 5PF
Born April 1952
Director
Appointed 04 Feb 2021

DAVIES, Paul John

Active
Great Portland Street, LondonW1W 5PF
Born May 1949
Director
Appointed 19 Jan 2015

DAVIES, Paul John, Dr

Resigned
Cleeve Road, GoringRG8 9BJ
Secretary
Appointed 19 Jan 2015
Resigned 04 Feb 2021

AZARMI, Lisa Natasha

Resigned
Kingsway, LondonWC2B 6SR
Born November 1965
Director
Appointed 04 Feb 2021
Resigned 19 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Conway Costley

Active
Great Portland Street, LondonW1W 5PF
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Paul John Davies

Ceased
Cleeve Road, GoringRG8 9BJ
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
1 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Incorporation Company
19 January 2015
NEWINCIncorporation