Company NameBit Loom Ltd
Company StatusActive
Company NumberSC571673
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr James Cyprian Thorpe Morwood
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(same day as company formation)
RoleGame Developer
Country of ResidenceScotland
Correspondence AddressUnit 3.2 Flour Mill Dundee
34 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Henry Robert Pullan
Date of BirthMay 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(same day as company formation)
RoleGame Developer
Country of ResidenceScotland
Correspondence Address71 Crescent Lane
Dundee
DD4 6DP
Scotland
Director NameMr Douglas Robert Flinders
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(same day as company formation)
RoleGame Developer
Country of ResidenceScotland
Correspondence AddressFlat E 15 Maitland Street
Dundee
DD4 6RW
Scotland

Location

Registered AddressUnit 3.2 Flour Mill Dundee
34 Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 December 2022Registered office address changed from 34 Unit 3.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland to Unit 3.2 Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 6 December 2022 (1 page)
23 November 2022Registered office address changed from Unit 4.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland to 34 Unit 3.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 23 November 2022 (1 page)
21 June 2022Director's details changed for Mr Douglas Robert Flinders on 19 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Change of details for Mr Douglas Robert Flinders as a person with significant control on 19 June 2022 (2 pages)
4 April 2022Registered office address changed from 53 Dean Avenue Dundee DD4 7LG Scotland to Unit 4.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 4 April 2022 (1 page)
16 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 July 2021Change of details for Mr Henry Robert Pullan as a person with significant control on 28 February 2021 (2 pages)
5 July 2021Director's details changed for Mr Henry Robert Pullan on 28 February 2021 (2 pages)
5 July 2021Change of details for Mr Douglas Robert Flinders as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Douglas Robert Flinders on 5 July 2021 (2 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
19 January 2021Registered office address changed from Unit 5 Vision Building 20 Greenmarket Dundee DD1 4QB United Kingdom to 53 Dean Avenue Dundee DD4 7LG on 19 January 2021 (1 page)
5 October 2020Director's details changed for Mr James Cyprian Thorpe Morwood on 25 September 2020 (2 pages)
5 October 2020Change of details for Mr James Cyprian Thorpe Morwood as a person with significant control on 25 September 2020 (2 pages)
20 July 2020Change of details for Mr James Cyprian Thorpe Wood as a person with significant control on 14 July 2020 (2 pages)
20 July 2020Director's details changed for Mr James Cyprian Thorpe Wood on 14 July 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 July 2018Director's details changed for Mr James Cyprian Thorpe Wood on 1 June 2018 (2 pages)
20 July 2018Change of details for Mr Douglas Robert Flinders as a person with significant control on 19 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Douglas Robert Flinders on 19 July 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 July 2018Change of details for Mr James Cyprian Thorpe Wood as a person with significant control on 1 June 2018 (2 pages)
27 October 2017Director's details changed for Mr Douglas Robert Flinders on 25 October 2017 (2 pages)
27 October 2017Change of details for Mr Douglas Robert Flinders as a person with significant control on 25 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Douglas Robert Flinders on 25 October 2017 (2 pages)
27 October 2017Change of details for Mr Douglas Robert Flinders as a person with significant control on 25 October 2017 (2 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)