Company NameBayertron Ltd
Company StatusDissolved
Company Number08997296
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date6 August 2023 (8 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory John Turner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 44 Bayer House
Golden Lane Estate
London
EC1Y 0RN
Director NameMr Alec Frank Turner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 06 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Crossways
Hemel Hempstead
Hertfordshire
HP3 8PU

Location

Registered Address9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gregory John Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£60,195
Cash£84,213
Current Liabilities£26,018

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

25 February 2021Current accounting period shortened from 30 April 2021 to 28 February 2021 (1 page)
22 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
9 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
9 April 2019Notification of Alec Frank Turner as a person with significant control on 2 December 2016 (2 pages)
10 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 August 2017Appointment of Mr Alec Frank Turner as a director on 2 December 2016 (2 pages)
10 August 2017Appointment of Mr Alec Frank Turner as a director on 2 December 2016 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)