UKBizDB.co.uk

GBYTE TECH SOLUTIONS LIMITED

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

This company is commonly known as Gbyte Tech Solutions Limited. The company was founded 5 years ago and was given the registration number 11691775. The firm's registered office is in BIRMINGHAM. You can find them at Unit 3 23, Watford Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GBYTE TECH SOLUTIONS LIMITED
Company Number:11691775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 23, Watford Road, Birmingham, United Kingdom, B30 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Priory Road, Peterborough, England, PE3 9ED

Director24 June 2023Active
Unit2 1doris Road, Doris Road, Bordesley Green, Birmingham, England, B9 4SJ

Director21 May 2021Active
6, Delves Green Road, Walsall, England, WS5 4LW

Director13 July 2022Active
56, Cape Street, West Bromwich, England, B70 0HB

Director10 September 2022Active
Unit2 1 Doris Road, Doris Road, Bordesley Green, Birmingham, England, B9 4SJ

Director22 November 2018Active

People with Significant Control

Mr Nazrul Hussain
Notified on:24 June 2023
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:44, Priory Road, Peterborough, England, PE3 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kristyna Sipova
Notified on:14 September 2022
Status:Active
Date of birth:May 2004
Nationality:Czech
Country of residence:England
Address:56, Cape Street, West Bromwich, England, B70 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Sedlacek
Notified on:21 July 2022
Status:Active
Date of birth:August 1993
Nationality:Czech
Country of residence:England
Address:6, Delves Green Road, Walsall, England, WS5 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Ahtsham
Notified on:21 May 2021
Status:Active
Date of birth:October 1996
Nationality:Italian
Country of residence:England
Address:Unit2 1, Doris Road, Birmingham, England, B9 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Muhammad Zubair
Notified on:22 November 2018
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:Unit2 1 Doris Road, Doris Road, Birmingham, England, B9 4SJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Address

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

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Change account reference date company current shortened.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Address

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

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Address

Change sail address company with new address.

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.