Company NameDEPT Marketing Technology London Limited
Company StatusActive
Company Number08782065
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NameByte London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Alexander Kenny
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxmore Street
London
SW11 4PU
Director NameMr Alex Graham Miller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Melbourne Grove
London
SE22 8QY
Director NameMr Francois Louis Schmid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed11 February 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL
Director NameHue Tuyet Luu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(10 years, 5 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL
Director NameMr Jamie Alexander Kenny
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxmore Street
London
SW11 4PU
Director NameMr Alex Graham Miller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Melbourne Grove
London
SE22 8QY
Director NameMs Alexandra Adeline McClintock
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL

Contact

Websitebytelondon.com

Location

Registered AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.5k at £0.01Alex Graham Miller
50.00%
Ordinary
10.5k at £0.01Jamie Alexander Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£106,913
Cash£124,587
Current Liabilities£116,744

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 28 December 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 February 2021Appointment of Francois Schmid as a director on 11 February 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (23 pages)
15 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
4 November 2020Satisfaction of charge 087820650001 in full (1 page)
10 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
26 October 2017Cessation of Jamie Alexander Kenny as a person with significant control on 27 April 2017 (1 page)
26 October 2017Cessation of Jamie Alexander Kenny as a person with significant control on 26 October 2017 (1 page)
19 October 2017Cessation of Alex Graham Miller as a person with significant control on 27 April 2017 (1 page)
19 October 2017Notification of Byte Club Limited as a person with significant control on 27 April 2017 (2 pages)
19 October 2017Cessation of Alex Graham Miller as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Byte Club Limited as a person with significant control on 19 October 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 210.76
(4 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 210.76
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (16 pages)
12 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 210.76

Statement of capital on 2015-03-28
  • GBP 210.76
(5 pages)
12 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 210.76

Statement of capital on 2015-03-28
  • GBP 210.76
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 210.76
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 22 April 2014
  • GBP 210.75
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 210.76
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 22 April 2014
  • GBP 210.75
(3 pages)
28 December 2013Registration of charge 087820650001 (12 pages)
28 December 2013Registration of charge 087820650001 (12 pages)
19 November 2013Director's details changed for Mr Jamie Alexander Kenny on 19 November 2013 (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Director's details changed for Mr Jamie Alexander Kenny on 19 November 2013 (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)