Bytemark Holdings Limited

DataGardener
bytemark holdings limited
live
Unknown

Bytemark Holdings Limited

08150076Private Limited With Share Capital

3Rd Floor, 11-21 Paul Street, London, EC2A4JU
Incorporated

19/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Bytemark Holdings Limited (08150076) is a private limited with share capital incorporated on 19/07/2012 (13 years old) and registered in london, EC2A4JU. The company operates under SIC code 68209 and is classified as Unknown.

Bytemark holdings limited is a real estate company based out of unit 2 novus business park opus avenue, york, united kingdom.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/07/2012
EC2A4JU

Financial Overview

Total Assets

£1.17M

Liabilities

£0

Net Assets

£1.17M

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2026
Legacy
Category:Accounts
Date:21-01-2026
Legacy
Category:Other
Date:29-12-2025
Legacy
Category:Other
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2024
Legacy
Category:Accounts
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2024
Legacy
Category:Accounts
Date:10-01-2024
Legacy
Category:Other
Date:10-01-2024
Legacy
Category:Other
Date:10-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2023
Legacy
Category:Accounts
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2022
Legacy
Category:Accounts
Date:28-12-2022
Legacy
Category:Other
Date:28-12-2022
Legacy
Category:Other
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2021
Legacy
Category:Other
Date:22-12-2021
Legacy
Category:Accounts
Date:22-12-2021
Legacy
Category:Other
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:13-09-2018
Resolution
Category:Resolution
Date:13-09-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:03-04-2017
Resolution
Category:Resolution
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:17-11-2012
Incorporation Company
Category:Incorporation
Date:19-07-2012

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date20/01/2026
Latest Accounts31/03/2025

Trading Addresses

3Rd Floor, 11-21 Paul Street, London, Ec2A 4Ju, EC2A4JURegistered
Unit 2 Opus Avenue, Nether Poppleton, York, North Yorkshire, YO266BL

Contact

441904890890
www.bytemark.co.uk
3Rd Floor, 11-21 Paul Street, London, EC2A4JU