Company NameDecplay Limited
DirectorPeter Declan Cosgrove
Company StatusActive
Company Number03839347
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NameBite It Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Declan Cosgrove
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleInternet Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
Greater Manchester
M20 4AF
Secretary NameMrs Liz Pickard
StatusCurrent
Appointed25 October 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
Greater Manchester
M20 4AF
Secretary NameAli Hamdani
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Oxney Road
Rusholme
Manchester
M14 5SZ
Secretary NameLinda Cooper
NationalityBritish
StatusResigned
Appointed11 August 2000(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2001)
RoleOps Manager
Correspondence AddressFlat 9 Copplestone Court
Wardley, Swinton
Manchester
Lancashire
M27 9GJ
Secretary NameMark Collins
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2005)
RoleComputer Programmer
Correspondence Address67 Spencer Street
Accrington
Lancashire
BB5 6ST
Secretary NameMr Graham Buckley
NationalityBritish
StatusResigned
Appointed09 August 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2010)
RoleWeb Graphic Designer
Correspondence AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
Greater Manchester
M20 4AF
Secretary NameKate Gerbich
NationalityBritish
StatusResigned
Appointed08 November 2010(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2016)
RoleCompany Director
Correspondence AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
Greater Manchester
M20 4AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitebiteus.net

Location

Registered AddressBushbury House, 435 Wilmslow
Road, Withington
Manchester
Greater Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Peter Declan Cosgrove
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,067
Cash£25,251
Current Liabilities£92,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

20 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
21 June 2023Director's details changed for Mrs Elspeth Alison Packard on 21 June 2023 (2 pages)
21 June 2023Secretary's details changed for Mrs Liz Pickard on 20 June 2023 (1 page)
11 April 2023Appointment of Mrs Elspeth Alison Packard as a director on 1 April 2023 (2 pages)
23 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Director's details changed for Mr Peter Declan Cosgrove on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Peter Declan Cosgrove on 1 December 2017 (2 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 November 2016Appointment of Mrs Liz Pickard as a secretary on 25 October 2016 (2 pages)
21 November 2016Appointment of Mrs Liz Pickard as a secretary on 25 October 2016 (2 pages)
21 November 2016Termination of appointment of Kate Gerbich as a secretary on 25 October 2016 (1 page)
21 November 2016Termination of appointment of Kate Gerbich as a secretary on 25 October 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
13 June 2011Company name changed bite it LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
13 June 2011Company name changed bite it LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
25 November 2010Termination of appointment of Graham Buckley as a secretary (2 pages)
25 November 2010Termination of appointment of Graham Buckley as a secretary (2 pages)
25 November 2010Appointment of Kate Gerbich as a secretary (3 pages)
25 November 2010Appointment of Kate Gerbich as a secretary (3 pages)
4 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Graham Buckley on 1 October 2009 (1 page)
4 November 2010Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Graham Buckley on 1 October 2009 (1 page)
4 November 2010Secretary's details changed for Graham Buckley on 1 October 2009 (1 page)
4 November 2010Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2008Director's change of particulars / peter cosgrove / 31/07/2008 (1 page)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 August 2008Director's change of particulars / peter cosgrove / 31/07/2008 (1 page)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
2 October 2006Return made up to 11/08/06; full list of members (2 pages)
2 October 2006Return made up to 11/08/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: atrium house 574 manchester road bury greater manchester BL9 9SW (1 page)
2 October 2006Registered office changed on 02/10/06 from: atrium house 574 manchester road bury greater manchester BL9 9SW (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 February 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 August 2003Return made up to 11/08/03; full list of members (6 pages)
19 August 2003Return made up to 11/08/03; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: 563 bury road rochdale OL11 4DQ (1 page)
28 July 2003Registered office changed on 28/07/03 from: 563 bury road rochdale OL11 4DQ (1 page)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
7 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
6 September 2002Return made up to 30/08/02; full list of members (6 pages)
6 September 2002Return made up to 30/08/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
28 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/01
(6 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/01
(6 pages)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford st. Manchester lancashire M1 6FR (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford st. Manchester lancashire M1 6FR (2 pages)
15 October 1999Secretary resigned (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (2 pages)
15 October 1999New secretary appointed (2 pages)
10 September 1999Incorporation (10 pages)
10 September 1999Incorporation (10 pages)