London
SW11 4PU
Director Name | Mr Alex Graham Miller |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Melbourne Grove London SE22 8QY |
Director Name | Mr Francois Louis Schmid |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Hue Tuyet Luu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(10 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Jamie Alexander Kenny |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foxmore Street London SW11 4PU |
Director Name | Mr Alex Graham Miller |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Melbourne Grove London SE22 8QY |
Director Name | Ms Alexandra Adeline McClintock |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Website | bytelondon.com |
---|
Registered Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10.5k at £0.01 | Alex Graham Miller 50.00% Ordinary |
---|---|
10.5k at £0.01 | Jamie Alexander Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,913 |
Cash | £124,587 |
Current Liabilities | £116,744 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 28 December 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2021 | Appointment of Francois Schmid as a director on 11 February 2021 (2 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
4 November 2020 | Satisfaction of charge 087820650001 in full (1 page) |
10 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
26 October 2017 | Cessation of Jamie Alexander Kenny as a person with significant control on 27 April 2017 (1 page) |
26 October 2017 | Cessation of Jamie Alexander Kenny as a person with significant control on 26 October 2017 (1 page) |
19 October 2017 | Cessation of Alex Graham Miller as a person with significant control on 27 April 2017 (1 page) |
19 October 2017 | Notification of Byte Club Limited as a person with significant control on 27 April 2017 (2 pages) |
19 October 2017 | Cessation of Alex Graham Miller as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Byte Club Limited as a person with significant control on 19 October 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 (16 pages) |
12 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
12 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
12 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
Statement of capital on 2015-03-28
|
12 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
Statement of capital on 2015-03-28
|
26 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 22 April 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 22 April 2014
|
28 December 2013 | Registration of charge 087820650001 (12 pages) |
28 December 2013 | Registration of charge 087820650001 (12 pages) |
19 November 2013 | Director's details changed for Mr Jamie Alexander Kenny on 19 November 2013 (2 pages) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr Jamie Alexander Kenny on 19 November 2013 (2 pages) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|