BYTESTART LIMITED

Register to unlock more data on OkredoRegister

BYTESTART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05426025

Incorporation date

15/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon29/09/2022
Application to strike the company off the register
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/04/2022
Change of details for Mr James John Frederick Leckie as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Mrs Claire Stella Leckie as a person with significant control on 2022-04-04
dot icon04/04/2022
Director's details changed for Mr James John Frederick Leckie on 2022-04-04
dot icon04/04/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 71-75 Shelton Street London WC2H 9JQ on 2022-04-04
dot icon08/07/2021
Micro company accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon29/04/2021
Termination of appointment of Owen Emyr Williams as a director on 2021-04-28
dot icon07/03/2021
Registered office address changed from The Mount Minsterley Road Pontesbury Shrewsbury SY5 0QJ to Sg House 6 st. Cross Road Winchester SO23 9HX on 2021-03-07
dot icon24/02/2021
Termination of appointment of Owen Emyr Williams as a secretary on 2021-02-24
dot icon24/02/2021
Cessation of Owen Emyr Williams as a person with significant control on 2021-02-11
dot icon24/02/2021
Cessation of Owen Emyr Williams as a person with significant control on 2021-02-11
dot icon24/02/2021
Notification of Claire Stella Leckie as a person with significant control on 2021-02-11
dot icon24/02/2021
Notification of James John Frederick Leckie as a person with significant control on 2021-02-11
dot icon24/02/2021
Appointment of Mr James John Frederick Leckie as a director on 2021-02-24
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Notification of Owen Emyr Williams as a person with significant control on 2017-05-15
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon10/01/2018
Director's details changed for Mr Owen Emyr Williams on 2018-01-09
dot icon09/01/2018
Change of details for Mr Owen Emyr Williams as a person with significant control on 2018-01-09
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Change of details for Mr Owen Emyr Williams as a person with significant control on 2016-04-06
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon29/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Heidi May Hughes as a director on 2015-04-30
dot icon13/05/2015
Termination of appointment of Heidi May Hughes as a director on 2015-04-30
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Director's details changed for Mr Owen Emyr Williams on 2013-10-27
dot icon25/11/2013
Secretary's details changed for Mr Owen Emyr Williams on 2013-10-27
dot icon25/11/2013
Director's details changed for Heidi May Hughes on 2013-10-27
dot icon28/10/2013
Registered office address changed from Hyfryd-Le Velindre Crymych Pembrokeshire SA41 3UT on 2013-10-28
dot icon30/05/2013
Termination of appointment of James Leckie as a director
dot icon30/05/2013
Termination of appointment of Claire Leckie as a director
dot icon09/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-15
dot icon07/12/2012
Director's details changed for Mr Owen Emyr Williams on 2012-04-14
dot icon07/12/2012
Secretary's details changed for Mr Owen Emyr Williams on 2012-04-14
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Owen Emyr Williams on 2012-05-09
dot icon10/05/2012
Secretary's details changed for Owen Emyr Williams on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr James Leckie on 2012-05-09
dot icon01/03/2012
Appointment of Heidi May Hughes as a director
dot icon23/02/2012
Appointment of Claire Stella Leckie as a director
dot icon21/02/2012
Registered office address changed from , 6 Sonic Court, 21 Woodbridge, Road, Guildford, Surrey, GU11DZ on 2012-02-21
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/09/2010
Director's details changed for Mr James Leckie on 2010-09-26
dot icon26/09/2010
Director's details changed for Mr James Leckie on 2010-09-26
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr James Leckie on 2010-01-19
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 15/04/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon20/04/2006
Registered office changed on 20/04/06 from: 8 matthias court, 119 church road, richmond, surrey TW10 6LL
dot icon18/04/2006
Return made up to 15/04/06; full list of members
dot icon23/03/2006
Secretary's particulars changed
dot icon18/08/2005
New director appointed
dot icon15/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.97K
-
0.00
-
-
2021
1
1.97K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.97K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leckie, James
Director
15/04/2005 - 30/05/2013
1
Leckie, James John Frederick
Director
24/02/2021 - Present
2
Leckie, Claire Stella
Director
01/02/2012 - 30/05/2013
2
Williams, Owen Emyr
Director
17/08/2005 - 28/04/2021
1
Hughes, Heidi May
Director
01/02/2012 - 30/04/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BYTESTART LIMITED

BYTESTART LIMITED is an(a) Dissolved company incorporated on 15/04/2005 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYTESTART LIMITED?

toggle

BYTESTART LIMITED is currently Dissolved. It was registered on 15/04/2005 and dissolved on 17/01/2023.

Where is BYTESTART LIMITED located?

toggle

BYTESTART LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does BYTESTART LIMITED do?

toggle

BYTESTART LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BYTESTART LIMITED have?

toggle

BYTESTART LIMITED had 1 employees in 2021.

What is the latest filing for BYTESTART LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.