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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Secretary | 28 February 2023 | Active |
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Director | 04 September 2018 | Active |
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Director | 18 September 2023 | Active |
Unit 2, Novus Business Park, Opus Avenue, York, England, YO26 6BL | Secretary | 20 July 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 12 July 2002 | Active |
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP | Secretary | 24 August 2018 | Active |
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Director | 20 July 2002 | Active |
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL | Director | 01 September 2014 | Active |
Unit 2, Novus Business Park, Opus Avenue, York, England, YO26 6BL | Director | 18 July 2012 | Active |
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Director | 01 October 2020 | Active |
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL | Director | 24 April 2017 | Active |
Unit 2, Novus Business Park, Opus Avenue, York, YO26 6BL | Director | 10 November 2017 | Active |
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP | Director | 24 August 2018 | Active |
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP | Director | 24 August 2018 | Active |
3rd Floor, 11-21, Paul Street, London, United Kingdom, EC2A 4JU | Director | 20 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-28 | Accounts | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-22 | Other | Legacy. | Download |
2021-12-22 | Accounts | Legacy. | Download |
2021-12-21 | Other | Legacy. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.