UKBizDB.co.uk

BYTESURE LIMITED

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

This company is commonly known as Bytesure Limited. The company was founded 17 years ago and was given the registration number 06029696. The firm's registered office is in NORWICH. You can find them at 295 Aylsham Road, , Norwich, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BYTESURE LIMITED
Company Number:06029696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:295 Aylsham Road, Norwich, Norfolk, England, NR3 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
295, Aylsham Road, Norwich, England, NR3 2RY

Director19 June 2019Active
23 Hughenden Road, Norwich, Norfolk, NR1 2PX

Secretary15 December 2006Active
Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES

Secretary31 August 2007Active
Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES

Director15 December 2006Active
Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES

Director06 April 2008Active

People with Significant Control

I4me Limited
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:295, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lampert-Zakiewicz
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:295, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Arthur Marshall
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:Cedar House, 41 Thorpe Road, Norwich, NR1 1ES
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Address

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

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.