BYTE PROJECTS LTD

Register to unlock more data on OkredoRegister

BYTE PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10936929

Incorporation date

30/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon10/01/2024
Directors' register information at 2024-01-10 on withdrawal from the public register
dot icon10/01/2024
Withdrawal of the directors' register information from the public register
dot icon10/01/2024
Secretary's details changed for Mrs Claire D'urso on 2024-01-10
dot icon10/01/2024
Change of details for Mrs Claire D'urso as a person with significant control on 2024-01-10
dot icon10/01/2024
Director's details changed for Mr Simon James D'urso on 2024-01-10
dot icon10/01/2024
Change of details for Mr Simon James D'urso as a person with significant control on 2024-01-10
dot icon01/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Registered office address changed from PO Box 4385 10936929 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2023-08-08
dot icon29/06/2023
Register inspection address has been changed to 124 City Road City Road London EC1V 2NX
dot icon28/06/2023
Elect to keep the directors' register information on the public register
dot icon14/04/2023
Registered office address changed to PO Box 4385, 10936929 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon31/05/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon18/06/2021
Registered office address changed from 1 - 2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to Office 50B 321-323 High Road Chadwell Heath Essex RM6 6AX on 2021-06-18
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/12/2020
Change of details for Mr Simon D'urso as a person with significant control on 2020-12-23
dot icon23/12/2020
Director's details changed for Mr Simon James D'urso on 2020-12-23
dot icon23/12/2020
Change of details for Mrs Claire D'urso as a person with significant control on 2020-12-23
dot icon13/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon12/09/2019
Change of details for Mr Simon D'urso as a person with significant control on 2019-06-01
dot icon12/09/2019
Director's details changed for Mr Simon D'urso on 2019-06-01
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Change of details for Mr Simon D'urso as a person with significant control on 2019-04-03
dot icon03/04/2019
Change of details for Mrs Claire D'urso as a person with significant control on 2019-04-03
dot icon02/04/2019
Director's details changed for Mr Simon D'urso on 2019-04-02
dot icon02/04/2019
Secretary's details changed for Mrs Claire D'urso on 2019-04-02
dot icon02/04/2019
Registered office address changed from 27 Sheppard Way Portslade BN41 2JD United Kingdom to 1 - 2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 2019-04-02
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon29/08/2018
Change of details for Mr Simon D'urso as a person with significant control on 2017-08-30
dot icon29/08/2018
Change of details for Mrs Claire D'urso as a person with significant control on 2017-08-30
dot icon30/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+239.50 % *

* during past year

Cash in Bank

£15,444.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.63K
-
0.00
4.55K
-
2022
1
46.98K
-
0.00
15.44K
-
2022
1
46.98K
-
0.00
15.44K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

46.98K £Descended-31.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.44K £Ascended239.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'urso, Simon James
Director
30/08/2017 - Present
2
D'urso, Claire
Secretary
30/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 BYTE PROJECTS LTD

BYTE PROJECTS LTD is an(a) Active company incorporated on 30/08/2017 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYTE PROJECTS LTD?

toggle

BYTE PROJECTS LTD is currently Active. It was registered on 30/08/2017 .

Where is BYTE PROJECTS LTD located?

toggle

BYTE PROJECTS LTD is registered at 124 City Road, London EC1V 2NX.

What does BYTE PROJECTS LTD do?

toggle

BYTE PROJECTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BYTE PROJECTS LTD have?

toggle

BYTE PROJECTS LTD had 1 employees in 2022.

What is the latest filing for BYTE PROJECTS LTD?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2024-12-31.