Bit Systems Limited CARDIFF


Bit Systems started in year 1994 as Private Limited Company with registration number 02936365. The Bit Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cardiff at The Maltings. Postal code: CF24 5EZ. Since August 14, 2020 Bit Systems Limited is no longer carrying the name Micross Apps.

At present there are 2 directors in the the company, namely Katherine W. and Gavin M.. In addition one secretary - Paul H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fiona M. who worked with the the company until 1 July 1996.

Bit Systems Limited Address / Contact

Office Address The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936365
Date of Incorporation Tue, 7th Jun 1994
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Katherine W.

Position: Director

Appointed: 26 February 2018

Gavin M.

Position: Director

Appointed: 26 April 2005

Paul H.

Position: Secretary

Appointed: 01 July 1996

Alexander B.

Position: Director

Appointed: 07 April 2021

Resigned: 19 May 2023

Timothy L.

Position: Director

Appointed: 01 July 1996

Resigned: 11 March 2003

David W.

Position: Director

Appointed: 01 July 1996

Resigned: 17 April 2022

Robert G.

Position: Director

Appointed: 01 July 1996

Resigned: 08 December 2008

Thomas M.

Position: Director

Appointed: 10 June 1994

Resigned: 01 July 1996

Fiona M.

Position: Secretary

Appointed: 10 June 1994

Resigned: 01 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 1994

Resigned: 10 June 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 June 1994

Resigned: 10 June 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1994

Resigned: 10 June 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Techsol Group Limited from Cardiff. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Techsol Group Limited

The Maltings East Tyndall Street, Cardiff, Cardiff, CF24 5EZ

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3268851
Notified on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micross Apps August 14, 2020
Micross Systems February 3, 2011
Micross Computers October 14, 2004
Felbrooke March 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth -275 422-309 735       
Balance Sheet
Current Assets 185 492148 051160 226149 055186 154135 808284 749411 330547 440
Debtors169 492 132 05164 463134 055171 154124 487268 741405 353537 436
Net Assets Liabilities   -323 899-331 321-299 140-330 296-450 092-668 933-1 049 765
Other Debtors  5 49928 3112 0912 9794 23510 6859 00322 286
Property Plant Equipment  3 5883 5383 3049 84241 35651 95924 24410 445
Total Inventories  16 00016 00015 00015 00011 32116 0085 977 
Intangible Fixed Assets 66        
Net Assets Liabilities Including Pension Asset Liability -275 422-309 735       
Stocks Inventory 16 00016 000       
Tangible Fixed Assets 5 3263 589       
Reserves/Capital
Called Up Share Capital 20 00020 000       
Profit Loss Account Reserve -295 422-329 735       
Shareholder Funds -275 422-309 735       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1726 4867 4956 67621 42941 71750 13325 230
Additions Other Than Through Business Combinations Property Plant Equipment   2 2632 3069 669 35 8445 037873
Amounts Owed By Related Parties   6 7894 940     
Amounts Owed To Group Undertakings  412 000425 000105 000300 000300 000435 000820 0001 070 000
Average Number Employees During Period      7151617
Bank Borrowings Overdrafts  26 50438 66635 60143 45667 382232 484197 959513 112
Bank Overdrafts  26 50438 66635 60143 45667 382232 484197 959513 112
Corporation Tax Recoverable       46 157  
Creditors  461 374487 663105 000300 000322 359457 739830 0911 073 023
Deferred Tax Asset Debtors  86 75679 76379 33972 74890 621104 716253 148446 517
Fixed Assets 5 3923 589   141 356191 959164 244150 445
Increase From Depreciation Charge For Year Property Plant Equipment   2 3142 5403 131 25 21026 09412 931
Intangible Assets      100 000140 000140 000140 000
Intangible Assets Gross Cost      100 000140 000140 000 
Net Current Assets Liabilities 94 18686 676-327 437-229 625-8 982-149 293-184 312-3 086-127 187
Number Shares Issued Fully Paid   20 00020 000     
Other Creditors  7 7937 7517 6935 09322 35922 73910 0913 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 5313 950 4 92217 67837 834
Other Disposals Property Plant Equipment    1 5313 950 4 95324 33639 575
Other Taxation Social Security Payable  15 07716 24615 29621 36451 51078 65447 83516 073
Par Value Share  111     
Property Plant Equipment Gross Cost  7 76110 02410 79916 51862 78593 67674 37735 675
Total Assets Less Current Liabilities 99 57890 265-323 899-226 321860-7 9377 647161 15823 258
Total Borrowings  26 50438 66635 60143 45667 382232 484197 959513 112
Trade Creditors Trade Payables    902238 81612 5001 3871 415
Trade Debtors Trade Receivables  39 79629 36347 68595 42729 631107 183143 20268 633
Creditors Due After One Year 375 000400 000       
Creditors Due Within One Year 91 30661 375       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 675        
Intangible Fixed Assets Cost Or Valuation 1 741        
Number Shares Allotted  20 000       
Secured Debts 56 93826 504       
Share Capital Allotted Called Up Paid 20 00020 000       
Tangible Fixed Assets Cost Or Valuation 8 5377 761       
Tangible Fixed Assets Depreciation 3 2114 172       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, March 2023
Free Download (11 pages)

Company search

Advertisements