BYOREX LIMITED

Register to unlock more data on OkredoRegister

BYOREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08869043

Incorporation date

30/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 10 Charles Ii Street, London SW1Y 4AACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2014)
dot icon06/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon07/02/2025
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 2025-02-07
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon12/11/2021
Appointment of Mr Jason White as a director on 2021-10-01
dot icon12/11/2021
Termination of appointment of Gary Alan Stern as a director on 2021-10-01
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
Registered office address changed from Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2017-06-27
dot icon08/06/2017
Appointment of Kingsley Secretaries Limited as a secretary on 2017-06-07
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon24/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/06/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2016
Administrative restoration application
dot icon15/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Previous accounting period extended from 2015-01-31 to 2015-06-30
dot icon23/06/2015
Registered office address changed from , East Wing 3rd Floor, Carrington House 126-130 Regent Street, Mayfair, London, W1B 5SE to Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 2015-06-23
dot icon17/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon17/02/2015
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon17/02/2015
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon06/01/2015
Termination of appointment of Iain Graeme Mclachlan as a director on 2015-01-01
dot icon06/01/2015
Appointment of Mr Gary Alan Stern as a director on 2015-01-01
dot icon12/06/2014
Appointment of Mr Iain Graeme Mclachlan as a director
dot icon12/06/2014
Termination of appointment of Amy Redmond as a director
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon30/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
429.61K
-
0.00
971.21K
-
2022
1
311.19K
-
0.00
669.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYOREX LIMITED

BYOREX LIMITED is an(a) Active company incorporated on 30/01/2014 with the registered office located at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYOREX LIMITED?

toggle

BYOREX LIMITED is currently Active. It was registered on 30/01/2014 .

Where is BYOREX LIMITED located?

toggle

BYOREX LIMITED is registered at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA.

What does BYOREX LIMITED do?

toggle

BYOREX LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for BYOREX LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-30 with no updates.