UKBizDB.co.uk

BYTES DIGITAL LIMITED

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

This company is commonly known as Bytes Digital Limited. The company was founded 11 years ago and was given the registration number 08500409. The firm's registered office is in CLEVEDON. You can find them at Eversea Business Centre, 13 Gardens Road, Clevedon, North Somerset. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:BYTES DIGITAL LIMITED
Company Number:08500409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Eversea Business Centre, 13 Gardens Road, Clevedon, North Somerset, United Kingdom, BS21 7QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hurn Road, Clevedon, United Kingdom, BS21 5AF

Director23 April 2013Active
Cranmore View, Priddy, Wells, United Kingdom, BA5 3DB

Director23 April 2013Active
4, Home Farm Close, Peasedown, St John, United Kingdom, BA2 8SE

Director23 April 2013Active

People with Significant Control

Mr Paul Mark Astle
Notified on:03 January 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:21, Hurn Road, Clevedon, United Kingdom, BS21 5AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Braddon Collard
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Cranmore View, Priddy, Wells, United Kingdom, BA5 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lance Witcombe
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:4, Home Farm Close, St John, United Kingdom, BA2 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Mark Astle
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:21, Hurn Road, Clevedon, United Kingdom, BS21 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.