BYTOMIC DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BYTOMIC DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771336

Incorporation date

17/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Top Angel, Buckingham, Buckinghamshire MK18 1THCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-05-15
dot icon10/09/2024
Notification of Made4Sport Limited as a person with significant control on 2023-08-31
dot icon10/09/2024
Cessation of Bytomic Holdings Limited as a person with significant control on 2023-08-31
dot icon10/09/2024
Cessation of Ashley Jane Edwards as a person with significant control on 2023-08-31
dot icon17/05/2024
Director's details changed for Mr Jacob Edwards-Bytom on 2024-05-17
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/07/2023
Change of details for Miss Ashley Jane Edwards as a person with significant control on 2023-07-21
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/03/2023
Change of details for Miss Ashley Jane Edwards as a person with significant control on 2016-04-06
dot icon15/03/2023
Change of details for Mr Jacob Edwards-Bytom as a person with significant control on 2016-04-06
dot icon14/03/2023
Notification of Bytomic Holdings Limited as a person with significant control on 2016-04-06
dot icon25/11/2022
Termination of appointment of Ashley Jane Edwards as a director on 2022-08-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Change of details for a person with significant control
dot icon26/05/2022
Director's details changed for Mr Steven Robert Saipe on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Jacob Edwards-Bytom on 2022-05-26
dot icon26/05/2022
Change of details for Mr Jacob Edwards-Bytom as a person with significant control on 2022-05-26
dot icon26/05/2022
Change of details for Miss Ashley Jane Edwards as a person with significant control on 2022-05-26
dot icon26/05/2022
Director's details changed for Miss Ashley Jane Edwards on 2022-05-26
dot icon26/05/2022
Registered office address changed from Unit 15-17 Top Angel Angel Vale Business Park Buckingham Buckinghamshire MK18 1th to Unit 10 Top Angel Buckingham Buckinghamshire MK18 1th on 2022-05-26
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon10/12/2019
Change of details for Mr Jacob Edwards-Bytom as a person with significant control on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Jacob Edwards-Bytom on 2019-12-10
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2018
Notification of Jacob Edwards-Bytom as a person with significant control on 2016-04-06
dot icon15/05/2018
Notification of Ashley Jane Edwards as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/05/2017
Director's details changed for Mr Jacob Edwards-Bytom on 2017-05-02
dot icon27/04/2017
Director's details changed for Mr Jacob Edwards-Bytom on 2017-04-27
dot icon09/01/2017
Director's details changed for Mr Jacob Edwards-Bytom on 2017-01-09
dot icon27/06/2016
Resolutions
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-08
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Director's details changed for Jacob Edwards-Bytom on 2016-01-20
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/03/2014
Director's details changed for Ashley Jane Edwards on 2014-03-03
dot icon01/08/2013
Director's details changed for Jacob Edwards-Bytom on 2013-08-01
dot icon10/06/2013
Appointment of Steven Robert Saipe as a director
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Director's details changed for Ashley Jane Edwards on 2011-05-18
dot icon23/08/2011
Director's details changed for Jacob Edwards-Bytom on 2011-05-18
dot icon22/08/2011
Director's details changed for Jacob Edwards-Bytom on 2011-05-18
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon09/05/2011
Termination of appointment of David Lowe as a secretary
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/12/2010
Termination of appointment of a director
dot icon01/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ashley Jane Edwards on 2010-05-17
dot icon09/06/2010
Secretary's details changed for David John William Lowe on 2010-06-07
dot icon08/06/2010
Director's details changed
dot icon08/06/2010
Director's details changed
dot icon07/06/2010
Director's details changed for Ashley Jane Edwards on 2010-06-07
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2010
Appointment of Jacob Edwards-Bytom as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 17/05/08; full list of members
dot icon05/08/2008
Secretary's change of particulars / david lowe / 17/05/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2008
Secretary's change of particulars / david edwards / 01/03/2008
dot icon10/07/2007
Return made up to 17/05/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon16/08/2005
Return made up to 17/05/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Full accounts made up to 2003-08-31
dot icon07/06/2004
Registered office changed on 07/06/04 from: unit 15 angelvale business park top angel buckingham MK18 1TH
dot icon14/05/2004
Return made up to 17/05/04; full list of members
dot icon06/03/2004
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 17/05/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/05/2002
Return made up to 17/05/02; full list of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: unit 5A upper barn farm bicester road, westcott aylesbury buckinghamshire HP18 0JX
dot icon07/06/2001
Return made up to 17/05/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-08-31
dot icon07/06/2000
Return made up to 17/05/00; full list of members
dot icon09/12/1999
Ad 09/11/99--------- £ si 100@1=100 £ ic 1/101
dot icon12/08/1999
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 01/07/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon17/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
801.61K
-
0.00
160.70K
-
2022
14
792.43K
-
0.00
59.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Edwards-Bytom
Director
01/02/2010 - Present
8
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/1999 - 17/06/1999
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
16/05/1999 - 17/06/1999
288
Miss Ashley Jane Edwards
Director
17/06/1999 - 30/08/2022
4
Saipe, Steven Robert
Director
06/04/2013 - Present
3

Persons with Significant Control

6
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 BYTOMIC DISTRIBUTION LIMITED

BYTOMIC DISTRIBUTION LIMITED is an(a) Active company incorporated on 17/05/1999 with the registered office located at Unit 10 Top Angel, Buckingham, Buckinghamshire MK18 1TH. 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 BYTOMIC DISTRIBUTION LIMITED?

toggle

BYTOMIC DISTRIBUTION LIMITED is currently Active. It was registered on 17/05/1999 .

Where is BYTOMIC DISTRIBUTION LIMITED located?

toggle

BYTOMIC DISTRIBUTION LIMITED is registered at Unit 10 Top Angel, Buckingham, Buckinghamshire MK18 1TH.

What does BYTOMIC DISTRIBUTION LIMITED do?

toggle

BYTOMIC DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BYTOMIC DISTRIBUTION LIMITED?

toggle

The latest filing was on 15/05/2025: Confirmation statement made on 2025-05-15 with no updates.