BYTESNAP DESIGN LIMITED

Register to unlock more data on OkredoRegister

BYTESNAP DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473223

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park Point, 17, High Street, Birmingham B31 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/05/2023
Second filing of Confirmation Statement dated 2022-01-24
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2023
Cessation of Graeme Charles Wintle as a person with significant control on 2021-10-20
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon08/09/2022
Registered office address changed from Park Point, 17 High Street High Street Birmingham B31 2UQ United Kingdom to Park Point 17, High Street Birmingham B31 2UQ on 2022-09-08
dot icon08/09/2022
Registered office address changed from Innovation Centre 1 Devon Way Birmingham B31 2TS England to Park Point, 17 High Street High Street Birmingham B31 2UQ on 2022-09-08
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon10/12/2021
Registered office address changed from C/O Innovation Technology Centre 2 Devon Way Longbridge Technology Park Birmingham B31 2TS to Innovation Centre 1 Devon Way Birmingham B31 2TS on 2021-12-10
dot icon21/10/2021
Notification of Bytesnap Holdings Limited as a person with significant control on 2021-01-20
dot icon21/10/2021
Cessation of Dunstan Thomas Power as a person with significant control on 2021-01-20
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
15/01/17 Statement of Capital gbp 100
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Secretary's details changed for Catherine Joan Power on 2013-01-15
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/01/2012
Registered office address changed from Innovation Technology Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS United Kingdom on 2012-01-18
dot icon24/10/2011
Resolutions
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Dunstan Thomas Power on 2010-01-28
dot icon28/01/2010
Director's details changed for Graeme Wintle on 2010-01-28
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Director's change of particulars / graeme wintle / 03/02/2009
dot icon04/02/2009
Return made up to 15/01/09; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from innovation technology centre 1 devon way longbridge technology park birmingham B21 2TS uk
dot icon18/09/2008
Registered office changed on 18/09/2008 from 38 droitwich road worcester worcs WR3 7LH
dot icon13/03/2008
Curr ext from 31/01/2009 to 31/03/2009
dot icon15/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wintle, Graeme Charles
Director
15/01/2008 - Present
5
Power, Dunstan Thomas
Director
15/01/2008 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BYTESNAP DESIGN LIMITED

BYTESNAP DESIGN LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Park Point, 17, High Street, Birmingham B31 2UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYTESNAP DESIGN LIMITED?

toggle

BYTESNAP DESIGN LIMITED is currently Active. It was registered on 15/01/2008 .

Where is BYTESNAP DESIGN LIMITED located?

toggle

BYTESNAP DESIGN LIMITED is registered at Park Point, 17, High Street, Birmingham B31 2UQ.

What does BYTESNAP DESIGN LIMITED do?

toggle

BYTESNAP DESIGN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BYTESNAP DESIGN LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-15 with no updates.