BYZGEN LIMITED

Register to unlock more data on OkredoRegister

BYZGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10794150

Incorporation date

30/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2017)
dot icon03/02/2026
Administrator's progress report
dot icon08/09/2025
Notice of deemed approval of proposals
dot icon22/08/2025
Statement of administrator's proposal
dot icon28/07/2025
Statement of affairs with form AM02SOA
dot icon09/07/2025
Appointment of an administrator
dot icon09/07/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-07-09
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/06/2022
Satisfaction of charge 107941500002 in full
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon11/05/2022
Registration of charge 107941500002, created on 2022-04-26
dot icon26/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Satisfaction of charge 107941500001 in full
dot icon09/03/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon05/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/04/2021
Registration of charge 107941500001, created on 2021-04-29
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon30/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon17/06/2020
Termination of appointment of Michael Alastair Couzens as a director on 2020-06-02
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon05/06/2020
Cessation of Regulatory Finance Solutions Limited as a person with significant control on 2019-09-12
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon25/09/2019
Change of details for Regulatory Finance Solutions Limited as a person with significant control on 2019-09-12
dot icon25/09/2019
Notification of Bruno Scherrer as a person with significant control on 2019-09-12
dot icon25/09/2019
Change of share class name or designation
dot icon25/09/2019
Resolutions
dot icon16/09/2019
Appointment of Mr Pascal Albert Boris as a director on 2019-09-12
dot icon16/09/2019
Appointment of Bruno Scherrer as a director on 2019-09-12
dot icon15/08/2019
Termination of appointment of Anthony Harry Howitt as a director on 2019-08-13
dot icon09/07/2019
Accounts for a small company made up to 2019-05-31
dot icon24/06/2019
Termination of appointment of Thomas Segun Ilube as a director on 2019-06-21
dot icon06/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Appointment of Mr Michael Alastair Couzens as a director on 2019-01-17
dot icon22/01/2019
Appointment of Sir John Nicholas Reynolds Houghton as a director on 2019-01-17
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon12/10/2018
Resolutions
dot icon18/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon31/05/2018
Termination of appointment of John Michael Bottomley as a director on 2018-05-31
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2018-04-16
dot icon26/04/2018
Purchase of own shares.
dot icon21/12/2017
Termination of appointment of Paul Simon Lewis as a director on 2017-12-17
dot icon25/09/2017
Appointment of Mr Anthony Harry Howitt as a director on 2017-09-18
dot icon25/09/2017
Resolutions
dot icon18/09/2017
Appointment of Mr Paul Simon Lewis as a director on 2017-09-05
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon18/09/2017
Appointment of Mr Thomas Segun Ilube as a director on 2017-09-05
dot icon18/09/2017
Cessation of Marcus James Ralphs as a person with significant control on 2017-09-18
dot icon18/09/2017
Appointment of Ben Harber as a secretary on 2017-09-06
dot icon18/09/2017
Cessation of Gen Sir John Nicholas Reynolds Houghton as a person with significant control on 2017-09-18
dot icon18/09/2017
Notification of Regulatory Finance Solutions Limited as a person with significant control on 2017-09-18
dot icon06/07/2017
Cessation of John Michael Bottomley as a person with significant control on 2017-06-30
dot icon06/07/2017
Notification of Gen Sir John Nicholas Reynolds Houghton as a person with significant control on 2017-06-30
dot icon06/07/2017
Notification of Marcus James Ralphs as a person with significant control on 2017-06-30
dot icon05/07/2017
Appointment of Marcus James Ralphs as a director on 2017-07-03
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon30/05/2017
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

6
2024
change arrow icon+26.14 % *

* during past year

Cash in Bank

£2,152.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.50M
-
0.00
9.21K
-
2023
5
1.45M
-
0.00
1.71K
-
2024
6
970.85K
-
0.00
2.15K
-
2024
6
970.85K
-
0.00
2.15K
-

Employees

2024

Employees

6 Ascended20 % *

Net Assets(GBP)

970.85K £Descended-33.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.15K £Ascended26.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scherrer, Bruno
Director
12/09/2019 - Present
1
Houghton, John Nicholas Reynolds, General
Director
17/01/2019 - Present
5
Ralphs, Marcus James
Director
03/07/2017 - Present
-
Boris, Pascal Albert
Director
12/09/2019 - Present
22
Harber, Ben
Secretary
06/09/2017 - Present
-

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

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About BYZGEN LIMITED

BYZGEN LIMITED is an(a) In Administration company incorporated on 30/05/2017 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BYZGEN LIMITED?

toggle

BYZGEN LIMITED is currently In Administration. It was registered on 30/05/2017 .

Where is BYZGEN LIMITED located?

toggle

BYZGEN LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does BYZGEN LIMITED do?

toggle

BYZGEN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BYZGEN LIMITED have?

toggle

BYZGEN LIMITED had 6 employees in 2024.

What is the latest filing for BYZGEN LIMITED?

toggle

The latest filing was on 03/02/2026: Administrator's progress report.