UKBizDB.co.uk

BYTEMARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bytemark Limited. The company was founded 21 years ago and was given the registration number 04484629. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-21, Paul Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:BYTEMARK LIMITED
Company Number:04484629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Secretary28 February 2023Active
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Director04 September 2018Active
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Director18 September 2023Active
Unit 2, Novus Business Park, Opus Avenue, York, England, YO26 6BL

Secretary20 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 July 2002Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP

Secretary24 August 2018Active
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Director20 July 2002Active
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL

Director01 September 2014Active
Unit 2, Novus Business Park, Opus Avenue, York, England, YO26 6BL

Director18 July 2012Active
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Director01 October 2020Active
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL

Director24 April 2017Active
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL

Director10 November 2017Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP

Director24 August 2018Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP

Director24 August 2018Active
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU

Director20 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2002Active

People with Significant Control

Iomart Group Plc
Notified on:20 March 2023
Status:Active
Country of residence:Scotland
Address:6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Bytemark Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Opus Avenue, York, England, YO26 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.