DC BYTE LTD

Register to unlock more data on OkredoRegister

DC BYTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10922025

Incorporation date

18/08/2017

Size

Small

Contacts

Registered address

Registered address

The Union Building, 78 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2017)
dot icon19/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Edward Andrew Henry Galvin as a director on 2025-08-26
dot icon24/07/2025
Registered office address changed from 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom to 78 Cornhill, Union Building, 78 Cornhill London EC3V 3QQ on 2025-07-24
dot icon24/07/2025
Registered office address changed from 78 Cornhill, Union Building, 78 Cornhill London EC3V 3QQ England to The Union Building 78 Cornhill London EC3V 3QQ on 2025-07-24
dot icon16/07/2025
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16
dot icon19/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon12/02/2024
Termination of appointment of William King as a director on 2024-01-12
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon29/09/2023
Director's details changed for Mr Edward Andrew Henry Galvin on 2023-09-29
dot icon08/06/2023
Confirmation statement made on 2023-04-16 with updates
dot icon02/06/2023
Appointment of Lucy Wolf as a director on 2023-06-01
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon19/12/2022
Termination of appointment of Richard Mark Quentin Brooks as a director on 2022-12-17
dot icon19/12/2022
Termination of appointment of Michael Joseph Egan as a director on 2022-12-17
dot icon19/12/2022
Termination of appointment of Alan Charles Froggatt as a director on 2022-12-17
dot icon19/12/2022
Termination of appointment of Greg Scorziello as a director on 2022-12-17
dot icon19/12/2022
Cessation of Edward Andrew Henry Galvin as a person with significant control on 2022-12-17
dot icon19/12/2022
Notification of Project Apollo Bidco Limited as a person with significant control on 2022-12-17
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-17
dot icon19/12/2022
Appointment of Mr William King as a director on 2022-12-17
dot icon19/12/2022
Registration of charge 109220250001, created on 2022-12-17
dot icon16/12/2022
Statement of capital following an allotment of shares on 2018-12-21
dot icon16/12/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon28/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2022
Appointment of Mr Michael Joseph Egan as a director on 2021-03-31
dot icon19/05/2022
Second filing of Confirmation Statement dated 2022-04-16
dot icon03/05/2022
16/04/22 Statement of Capital gbp 88.73
dot icon14/01/2022
Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2021-12-17
dot icon14/01/2022
Director's details changed for Mr Edward Andrew Henry Galvin on 2021-12-17
dot icon25/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2021-03-31
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon16/04/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon16/04/2021
Statement of capital following an allotment of shares on 2020-11-11
dot icon23/11/2020
Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2020-11-01
dot icon23/11/2020
Confirmation statement made on 2020-08-17 with updates
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon25/09/2020
Appointment of Mr Greg Scorziello as a director on 2020-06-22
dot icon24/09/2020
Director's details changed for Mr Edward Andrew Henry Galvin on 2020-09-01
dot icon24/09/2020
Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2020-09-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Registered office address changed from Wework Tower Bridge 1 st. Katherine's Way St. Katharine's & Wapping London E1W 1UN United Kingdom to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2020-04-02
dot icon30/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon30/08/2018
Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2017-11-15
dot icon07/03/2018
Sub-division of shares on 2017-11-15
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon27/11/2017
Resolutions
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon16/11/2017
Appointment of Mr Alan Charles Froggatt as a director on 2017-11-15
dot icon15/11/2017
Appointment of Mr Richard Mark Quentin Brooks as a director on 2017-11-15
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon18/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* 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
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
384.07K
-
0.00
101.34K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froggatt, Alan Charles
Director
15/11/2017 - 17/12/2022
21
Brooks, Richard Mark Quentin
Director
15/11/2017 - 17/12/2022
13
Mr Edward Andrew Henry Galvin
Director
18/08/2017 - 26/08/2025
10
Egan, Michael Joseph
Director
31/03/2021 - 17/12/2022
1
Scorziello, Greg
Director
22/06/2020 - 17/12/2022
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DC BYTE LTD

DC BYTE LTD is an(a) Active company incorporated on 18/08/2017 with the registered office located at The Union Building, 78 Cornhill, London EC3V 3QQ. 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 DC BYTE LTD?

toggle

DC BYTE LTD is currently Active. It was registered on 18/08/2017 .

Where is DC BYTE LTD located?

toggle

DC BYTE LTD is registered at The Union Building, 78 Cornhill, London EC3V 3QQ.

What does DC BYTE LTD do?

toggle

DC BYTE LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DC BYTE LTD?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-16 with updates.