Background WavePink WaveYellow Wave

ITBEIT LTD (12723240)

ITBEIT LTD (12723240) is an active UK company. incorporated on 6 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ITBEIT LTD has been registered for 5 years. Current directors include BASIUK, Kateryna.

Company Number
12723240
Status
active
Type
ltd
Incorporated
6 July 2020
Age
5 years
Address
Dept 5841a 126 East Ferry Road, London, E14 9FP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BASIUK, Kateryna
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITBEIT LTD

ITBEIT LTD is an active company incorporated on 6 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ITBEIT LTD was registered 5 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 5 years ago

Company No

12723240

LTD Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 July 2025 (10 months ago)
Submitted on 25 July 2025 (10 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

WIDOW ONE ZERO LTD
From: 6 July 2020To: 8 August 2024
Contact
Address

Dept 5841a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 5841a 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 20 February 2025
Dept 5230 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 31 January 2025
Dept 5841a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom
From: 7 August 2024To: 31 January 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 August 2023To: 7 August 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 July 2023To: 8 August 2023
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 6 July 2020To: 11 July 2023
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BASIUK, Kateryna

Active
126 East Ferry Road, LondonE14 9FP
Born June 1988
Director
Appointed 25 Jul 2025

BILODID, Olga

Resigned
126 East Ferry Road, LondonE14 9FP
Born April 1970
Director
Appointed 23 Jul 2024
Resigned 25 Jul 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 Aug 2023
Resigned 23 Jul 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 06 Jul 2020
Resigned 11 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Kateryna Basiuk

Active
126 East Ferry Road, LondonE14 9FP
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Ms Olga Bilodid

Ceased
126 East Ferry Road, LondonE14 9FP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Ceased 25 Jul 2025

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 23 Jul 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Ceased 23 Jul 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Incorporation Company
6 July 2020
NEWINCIncorporation