BYTERAT LTD

Register to unlock more data on OkredoRegister

BYTERAT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13206502

Incorporation date

17/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2021)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon20/08/2024
Application to strike the company off the register
dot icon16/08/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-07-26
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Change of details for Ms Penelope Kay Jones as a person with significant control on 2023-08-29
dot icon25/03/2024
Director's details changed for Ms Penelope Kay Jones on 2023-08-29
dot icon25/03/2024
Withdrawal of a person with significant control statement on 2024-03-25
dot icon25/03/2024
Notification of Penelope Kay Jones as a person with significant control on 2023-08-18
dot icon25/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/03/2024
Appointment of Mr Stephen Philip Jones as a director on 2024-03-24
dot icon07/03/2024
Termination of appointment of Alpha Albert Lee as a director on 2023-11-13
dot icon16/11/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon06/02/2023
Notification of a person with significant control statement
dot icon05/02/2023
Cessation of Penelope Kay Jones as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Alpha Albert Lee as a person with significant control on 2023-02-06
dot icon22/01/2023
Director's details changed for Ms Penelope Kay Jones on 2022-09-01
dot icon22/01/2023
Change of details for Ms Penelope Kay Jones as a person with significant control on 2023-01-12
dot icon22/01/2023
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon22/01/2023
Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Resolutions
dot icon15/01/2023
Change of details for Ms Penelope Kay Jones as a person with significant control on 2021-02-17
dot icon12/01/2023
Change of details for Dr Alpha Albert Lee as a person with significant control on 2021-02-17
dot icon12/01/2023
Change of details for Dr Alpha Albert Lee as a person with significant control on 2022-09-01
dot icon12/01/2023
Change of details for Dr Alpha Albert Lee as a person with significant control on 2023-01-12
dot icon12/01/2023
Director's details changed for Dr Alpha Albert Lee on 2022-09-01
dot icon12/01/2023
Director's details changed for Ms Penelope Kay Jones on 2023-01-12
dot icon12/01/2023
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon11/01/2023
Appointment of Ohs Secretaries Limited as a secretary on 2023-01-12
dot icon11/01/2023
Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 9th Floor 107 Cheapside London EC2V 6DN on 2023-01-12
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/08/2022
Director's details changed for Dr Alpha Albert Lee on 2022-08-28
dot icon29/08/2022
Change of details for Ms Penelope Kay Jones as a person with significant control on 2022-08-20
dot icon29/08/2022
Registered office address changed from 157 Wileman Way Cambridge CB3 1AB England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2022-08-29
dot icon28/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/05/2021
Change of details for Ms Penelope Kay Jones as a person with significant control on 2021-05-03
dot icon26/05/2021
Registered office address changed from 128B-128E Haverstock Hill London NW3 2AY England to 157 Wileman Way Cambridge CB3 1AB on 2021-05-26
dot icon17/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.53K
-
0.00
-
-
2022
0
2.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
12/01/2023 - 26/07/2024
659
Lee, Alpha Albert, Dr
Director
17/02/2021 - 13/11/2023
2
Ms Penelope Kay Jones
Director
17/02/2021 - Present
-
Jones, Stephen Philip
Director
24/03/2024 - Present
15

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYTERAT LTD

BYTERAT LTD is an(a) Dissolved company incorporated on 17/02/2021 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYTERAT LTD?

toggle

BYTERAT LTD is currently Dissolved. It was registered on 17/02/2021 and dissolved on 12/11/2024.

Where is BYTERAT LTD located?

toggle

BYTERAT LTD is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does BYTERAT LTD do?

toggle

BYTERAT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BYTERAT LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.