UKBizDB.co.uk

BYTESTART LIMITED

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

This company is commonly known as Bytestart Limited. The company was founded 19 years ago and was given the registration number 05426025. The firm's registered office is in SHREWSBURY. You can find them at The Mount Minsterley Road, Pontesbury, Shrewsbury, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BYTESTART LIMITED
Company Number:05426025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Mount Minsterley Road, Pontesbury, Shrewsbury, SY5 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director24 February 2021Active
34 Deanhill Court, Upper Richmond Road West, London, SW14 7DJ

Secretary15 April 2005Active
The Mount, Minsterley Road, Pontesbury, Shrewsbury, England, SY5 0QJ

Secretary04 July 2007Active
The Mount, Minsterley Road, Pontesbury, Shrewsbury, England, SY5 0QJ

Director01 February 2012Active
1, Richmond Hill Court, Richmond Hill, Richmond, Uk, TW10 6BD

Director01 February 2012Active
1, Richmond Hill Court, Richmond Hill, Richmond, United Kingdom, TW106BD

Director15 April 2005Active
The Mount, Minsterley Road, Pontesbury, Shrewsbury, United Kingdom, SY5 0QJ

Director17 August 2005Active

People with Significant Control

Mr James John Frederick Leckie
Notified on:11 February 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Stella Leckie
Notified on:11 February 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Owen Emyr Williams
Notified on:15 May 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Mount, Minsterley Road, Shrewsbury, SY5 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Emyr Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Mount, Minsterley Road, Shrewsbury, SY5 0QJ
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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-07Address

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

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.