DC BYTE LTD

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

    Company NameDC BYTE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10922025
    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 DC BYTE LTD?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is DC BYTE LTD located?

    Registered Office Address
    The Union Building
    78 Cornhill
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DC BYTE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DC BYTE LTD?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for DC BYTE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Andrew Henry Galvin as a director on Aug 26, 2025

    1 pagesTM01

    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 Jul 24, 2025

    1 pagesAD01

    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 Jul 24, 2025

    1 pagesAD01

    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 Jul 16, 2025

    1 pagesAD01

    Confirmation statement made on Apr 16, 2025 with updates

    5 pagesCS01

    Appointment of Mr Bernard Johnson as a director on Mar 03, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 16, 2024 with updates

    5 pagesCS01

    Termination of appointment of William King as a director on Jan 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr Edward Andrew Henry Galvin on Sep 29, 2023

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 16, 2023 with updates

    11 pagesCS01

    Appointment of Lucy Wolf as a director on Jun 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re:the actions of the directors in making variuos allotments of shares approved and ratified 17/12/2022
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mr William King as a director on Dec 17, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 17, 2022

    • Capital: GBP 99.73
    4 pagesSH01

    Notification of Project Apollo Bidco Limited as a person with significant control on Dec 17, 2022

    2 pagesPSC02

    Cessation of Edward Andrew Henry Galvin as a person with significant control on Dec 17, 2022

    1 pagesPSC07

    Termination of appointment of Greg Scorziello as a director on Dec 17, 2022

    1 pagesTM01

    Termination of appointment of Alan Charles Froggatt as a director on Dec 17, 2022

    1 pagesTM01

    Termination of appointment of Michael Joseph Egan as a director on Dec 17, 2022

    1 pagesTM01

    Termination of appointment of Richard Mark Quentin Brooks as a director on Dec 17, 2022

    1 pagesTM01

    Who are the officers of DC BYTE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Bernard
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    Director
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    EnglandBritishCeo333034810001
    WOLF, Lucy
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    Director
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    EnglandBritishFinance Director309742180001
    BROOKS, Richard Mark Quentin
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    Director
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    United KingdomBritishAccountant214145980001
    EGAN, Michael Joseph
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    Director
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    United StatesAmericanCompany Director181343640001
    FROGGATT, Alan Charles
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    Director
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    EnglandBritishProfessional Adviser36838560004
    GALVIN, Edward Andrew Henry
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    Director
    78 Cornhill
    EC3V 3QQ London
    The Union Building
    England
    EnglandBritishChief Executive Officer213628340004
    KING, William
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    Director
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    EnglandBritishDirector303466240001
    SCORZIELLO, Greg
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    Director
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    United Kingdom
    EnglandAmericanAdvisor95916870001

    Who are the persons with significant control of DC BYTE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Road
    CO3 3LX Colchester
    Warden House 37
    England
    Dec 17, 2022
    Manor Road
    CO3 3LX Colchester
    Warden House 37
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14525527
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edward Andrew Henry Galvin
    Manor Road
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    England
    Aug 18, 2017
    Manor Road
    37 Manor Road
    CO3 3LX Colchester
    Warden House
    Essex
    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