UKBizDB.co.uk

WRITTEN BYTE LTD

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

This company is commonly known as Written Byte Ltd. The company was founded 17 years ago and was given the registration number 05936299. The firm's registered office is in LONDON. You can find them at 6th Floor, 200-202 Aldersgate Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WRITTEN BYTE LTD
Company Number:05936299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Written Byte Ltd, 124 City Road, London, England, EC1V 2NX

Secretary15 September 2006Active
Written Byte Ltd, 124 City Road, London, England, EC1V 2NX

Director28 July 2010Active
Written Byte Ltd, 124 City Road, London, England, EC1V 2NX

Director11 December 2019Active
Flat 7,, Block K, Peabody Estate, Southwark Street, London, SE1 0TN

Corporate Secretary21 April 2009Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director28 November 2014Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director28 November 2014Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director21 May 2015Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director15 September 2006Active
Fleet House, 6th Floor, 8-12 New Bridge Street, London, EC4V 6AL

Director01 February 2016Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director15 September 2006Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director21 May 2015Active
Fleet House, 6th Floor, 8-12 New Bridge Street, London, England, EC4V 6AL

Director28 November 2014Active
39, Earlham Street, London, England, WC2H 9LT

Director28 July 2017Active

People with Significant Control

Deepcrawl Holding Company
Notified on:27 November 2019
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2022-10-17Address

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

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-04-20Address

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

Download
2020-03-05Capital

Capital allotment shares.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.