Company NameDEPT Marketing Technology Limited
DirectorsFrancois Louis Schmid and Hue Tuyet Luu
Company StatusActive
Company Number10743162
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)
Previous NameByte Club 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 Francois Louis Schmid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed11 February 2021(3 years, 9 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(6 years, 12 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
Appointed27 April 2017(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
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Melbourne Grove
London
SE22 8QY

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

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 Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (24 pages)
4 July 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
6 March 2023Company name changed byte club LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
(3 pages)
9 January 2023Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
14 December 2022Termination of appointment of Jamie Alexander Kenny as a director on 8 December 2022 (1 page)
7 December 2022Termination of appointment of Alex Graham Miller as a director on 10 November 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (20 pages)
14 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2022Memorandum and Articles of Association (9 pages)
10 June 2022Change of share class name or designation (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Registration of charge 107431620001, created on 22 December 2021 (44 pages)
22 December 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
5 July 2021Confirmation statement made on 26 April 2021 with updates (7 pages)
24 February 2021Appointment of Francois Schmid as a director on 11 February 2021 (2 pages)
23 February 2021Cessation of Jamie Alexander Kenny as a person with significant control on 11 February 2021 (1 page)
23 February 2021Notification of Dept Uk Holding Limited as a person with significant control on 11 February 2021 (2 pages)
23 February 2021Cessation of Alex Graham Miller as a person with significant control on 11 February 2021 (1 page)
17 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 241.79
(3 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Memorandum and Articles of Association (39 pages)
20 May 2020Confirmation statement made on 26 April 2020 with updates (6 pages)
16 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 225.5
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 June 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
9 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 210.76
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 210.76
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)