BYOTROL LIMITED
Overview
Company Name | BYOTROL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05352525 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BYOTROL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BYOTROL LIMITED located?
Registered Office Address | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BYOTROL LIMITED?
Company Name | From | Until |
---|---|---|
BYOTROL PLC | May 17, 2005 | May 17, 2005 |
BYOTROL LIMITED | Apr 13, 2005 | Apr 13, 2005 |
HALLCO 1146 LIMITED | Feb 04, 2005 | Feb 04, 2005 |
What are the latest accounts for BYOTROL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BYOTROL LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for BYOTROL LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Thomas Traynor as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 64 pages | AA | ||||||||||||||||||||||
Termination of appointment of Sean Patrick Francis Gogarty as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Thomas Trevor Francis as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||||||
Re-registration of Memorandum and Articles | 56 pages | MAR | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Apr 22, 2024 | 6 pages | SH02 | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Vivan Pinto as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Ashley John Head as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 96 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of John Thomson Langlands as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Dr Thomas Trevor Francis as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Thomas Trevor Francis as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Vivan Pinto as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 99 pages | AA | ||||||||||||||||||||||
Who are the officers of BYOTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEDWELL, Christopher John | Secretary | Pool Lane Ince CH2 4NU Chester Building 303 (Ashton), Thornton Science Park, England | 298948860001 | |||||||
HEAD, Ashley John | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | England | British | Company Director | 84021590006 | ||||
SEDWELL, Christopher John | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | England | British | Director | 290688980001 | ||||
BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 1124760001 | ||||||
KEENAN, Denise Yvonne | Secretary | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | 186476290001 | |||||||
MAINMAN, Ian Howard | Secretary | Planetrees 17 Planetree Road WA15 9JN Hale Cheshire | British | Solicitor | 110582090001 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
BELL, Richard William | Director | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | England | British | Accountant | 1124760001 | ||||
DANDALIDES, Peter Charles, Doctor | Director | 5308 Deford Road IRISH Virginia Beach Va23455-7212 Usa | Usa | Physician Executive | 106713880001 | |||||
DEVOTO, Wesley | Director | 1 Hay Hill Berkley Square W1V 7LF London | British | Director | 106405250001 | |||||
DUNCAN SMITH, George Iain, Rt Hon | Director | The Old House 5 Wanbourne MK17 0SH Milton Keynes Buckinghamshire | United Kingdom | British | Mp | 98696800001 | ||||
FALDER, Stephen Brian | Director | Legh Road WA16 8LP Knutsford Higham View Cheshire | England | British | Director | 49031090001 | ||||
FRANCIS, Thomas Trevor, Dr | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | England | British | Director | 126792700001 | ||||
FRANCIS, Thomas Trevor, Dr | Director | Thornton Science Park Pool Lane, Ince CH2 4NU Chester Building 303 (Ashton) Cheshire United Kingdom | United Kingdom | British | Chief Technology Officer | 126792700002 | ||||
GOGARTY, Sean Patrick Francis | Director | Building 303, Thornton Science Park Pool Lane CH2 4NU Ince Building 303 United Kingdom | England | British | Director | 198958020001 | ||||
GROSVENOR, Duncan | Director | Townshend Avenue CH61 2XN Wirral 31 Merseyside Great Britain | United Kingdom | British | Certified Accountant | 170846940002 | ||||
HELLYER, Nicholos James | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | England | British | Chief Financial Officer | 251419270001 | ||||
KUGLER, Ralph David | Director | 110 Somerset Road Wimbledon SW19 5LA London | England | British,German | Director | 89366350001 | ||||
LANGLANDS, John Thomson | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | Scotland | British | Director | 722090001 | ||||
MAINMAN, Ian Howard | Director | 17 Planetree Road Hale WA15 9NS Altrincham Cheshire | British | Solicitor | 53696760001 | |||||
MARTEL, Nicholas Charles Giffard | Director | Little Crakehall DL8 1JH Bedale Hawkstone North Yorkshire England | England | British | Company Director | 31843820005 | ||||
MCROBBIE, David Martyn | Director | Pinehurst Drive Spartanburg 387 Sc29306 | Usa | British | Company Director | 105740280002 | ||||
MEDINGER, Till, Dr | Director | 1 Braintree Road CO9 1PR Gosfield Aldercar Essex | England | German | Director | 138001160001 | ||||
MILLAR, Gary, Dr | Director | Henley Road Ullenhall B95 5NN Henley In Arden Meadowside West Midlands | United Kingdom | British | Director | 170311470001 | ||||
PINTO, Vivan Francis | Director | Riverside Works Collyhurst Road M40 7RU Manchester Greater Manchester | England | British | Company Director | 302516800001 | ||||
SMITH, Adrian John Russell | Director | Oceanside Drive F32 Vero Beach 8416 Florida 32963 United States | Usa | British | Director | 129248090002 | ||||
TRAYNOR, David Thomas | Director | De Freville Avenue CB4 1HP Cambridge 89 England | England | British | Director | 123047610002 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
What are the latest statements on persons with significant control for BYOTROL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0