Bite Mi Limited LONDON


Founded in 2014, Bite Mi, classified under reg no. 09192103 is an active company. Currently registered at Flat 1 Coleridge House SE17 1DG, London the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Thien L. and Victor P.. In addition one secretary - Victor P. - is with the company. As of 25 April 2024, there were 2 ex directors - Quang L., Alan C. and others listed below. There were no ex secretaries.

Bite Mi Limited Address / Contact

Office Address Flat 1 Coleridge House
Office Address2 Browning Street
Town London
Post code SE17 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09192103
Date of Incorporation Fri, 29th Aug 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Thien L.

Position: Director

Appointed: 01 April 2021

Victor P.

Position: Secretary

Appointed: 28 August 2020

Victor P.

Position: Director

Appointed: 28 August 2020

Quang L.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2021

Alan C.

Position: Director

Appointed: 29 August 2014

Resigned: 08 September 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Victor P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alan C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Victor P.

Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Alan C.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-9 735818       
Balance Sheet
Current Assets447818  1 8253 68912 07530 37652 493
Net Assets Liabilities 1001001001 5781 7299 78126 46347 547
Cash Bank In Hand447818       
Net Assets Liabilities Including Pension Asset Liability447818       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9 835718       
Shareholder Funds-9 735818       
Other
Average Number Employees During Period    12223
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100    
Net Current Assets Liabilities447818  1 8253 68912 07530 37652 493
Provisions For Liabilities Balance Sheet Subtotal    3473822 2943 9134 946
Total Assets Less Current Liabilities4478181001001 9253 68912 07530 37652 493
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges10 182        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/08/31
filed on: 5th, November 2023
Free Download (8 pages)

Company search