BYTEMARK HOLDINGS LIMITED

BYTEMARK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBYTEMARK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08150076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BYTEMARK HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BYTEMARK HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor, 11-21 Paul Street
    EC2A 4JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BYTEMARK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BYTEMARK HOSTING LIMITEDJul 19, 2012Jul 19, 2012

    What are the latest accounts for BYTEMARK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BYTEMARK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for BYTEMARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    legacy

    116 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 081500760004 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BYTEMARK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Secretary
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    307204830001
    CUNNINGHAM, Scott Thomas
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    United KingdomBritishFinance Director111223770016
    DIMES, Lucy Rebecca
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    United KingdomBritishCompany Director291489420001
    MCDONALD, Andrew James
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Secretary
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    249921250001
    BLOCH, Matthew Edward
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    EnglandBritishDirector83386640003
    DONOVAN, Reece Garethe
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    United KingdomBritishCompany Director229879950001
    LOGAN, Richard Strachan
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    ScotlandBritishChartered Accountant997610003
    MACSWEEN, Angus
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    ScotlandBritishCompany Director80797990001
    TAPHOUSE, Peter Richard
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    United Kingdom
    EnglandBritishDirector83386560003

    Who are the persons with significant control of BYTEMARK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelvin Campus
    West Of Scotland Science Centre
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Aug 24, 2018
    Kelvin Campus
    West Of Scotland Science Centre
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    No
    Legal FormUk Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Matthew Bloch
    Opus Avenue
    Nether Poppleton
    YO26 6BL York
    Unit 2
    England
    Apr 06, 2016
    Opus Avenue
    Nether Poppleton
    YO26 6BL York
    Unit 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Richard Taphouse
    Opus Avenue
    Nether Poppleton
    YO26 6BL York
    Unit 2
    England
    Apr 06, 2016
    Opus Avenue
    Nether Poppleton
    YO26 6BL York
    Unit 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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