Bytemark Limited LONDON


Founded in 2002, Bytemark, classified under reg no. 04484629 is an active company. Currently registered at 3rd Floor, 11-21 EC2A 4JU, London the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 1st May 2015 Bytemark Limited is no longer carrying the name Bytemark Computer Consulting.

Currently there are 2 directors in the the company, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bytemark Limited Address / Contact

Office Address 3rd Floor, 11-21
Office Address2 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04484629
Date of Incorporation Fri, 12th Jul 2002
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Angus M.

Position: Director

Appointed: 24 August 2018

Resigned: 01 October 2020

Richard L.

Position: Director

Appointed: 24 August 2018

Resigned: 04 September 2018

Andrew M.

Position: Secretary

Appointed: 24 August 2018

Resigned: 28 February 2023

Pamela H.

Position: Director

Appointed: 10 November 2017

Resigned: 24 August 2018

Julia G.

Position: Director

Appointed: 24 April 2017

Resigned: 24 August 2018

Patrick C.

Position: Director

Appointed: 01 September 2014

Resigned: 24 August 2018

Grahame D.

Position: Director

Appointed: 18 July 2012

Resigned: 10 October 2017

Peter T.

Position: Director

Appointed: 20 July 2002

Resigned: 12 November 2018

Matthew B.

Position: Secretary

Appointed: 20 July 2002

Resigned: 24 August 2018

Matthew B.

Position: Director

Appointed: 20 July 2002

Resigned: 12 November 2018

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 12 July 2002

Resigned: 17 July 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Iomart Group Plc from Glasgow, Scotland. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bytemark Holdings Limited that entered York, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iomart Group Plc

6 Atlantic Quay 55 Robertson Street, Glasgow, G2 8JD, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc204560
Notified on 20 March 2023
Nature of control: 75,01-100% shares

Bytemark Holdings Limited

Unit 2 Opus Avenue, Nether Poppleton, York, YO26 6BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 08150076
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bytemark Computer Consulting May 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-31
Net Worth892 494437 336  
Balance Sheet
Cash Bank On Hand 245 390340 146399 579
Current Assets916 107442 432661 229637 007
Debtors814 138197 042321 083232 775
Net Assets Liabilities 437 336416 437561 458
Other Debtors 64 31266 65185 171
Property Plant Equipment 1 149 4031 149 4381 128 994
Total Inventories   4 653
Cash Bank In Hand101 969245 390  
Intangible Fixed Assets3 3832 899  
Tangible Fixed Assets1 079 7781 149 403  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve892 394437 236  
Shareholder Funds892 494437 336  
Other
Accumulated Amortisation Impairment Intangible Assets 1 9362 419 
Accumulated Depreciation Impairment Property Plant Equipment 3 406 265519 5321 028 691
Amounts Owed By Related Parties   41 270
Amounts Owed To Group Undertakings  35 517 
Average Number Employees During Period  3431
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 122 835663 766319 795
Corporation Tax Recoverable  120 600900
Creditors 61 121289 341168 572
Dividends Paid  170 000140 000
Fixed Assets1 083 1611 152 3021 151 8541 128 994
Future Minimum Lease Payments Under Non-cancellable Operating Leases 98 95565 970 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -186 566 
Increase From Amortisation Charge For Year Intangible Assets  483483
Increase From Depreciation Charge For Year Property Plant Equipment  587 837522 198
Intangible Assets 2 8992 416 
Intangible Assets Gross Cost 4 8354 835 
Net Current Assets Liabilities-27 921-653 845-407 776-378 464
Other Creditors 61 121289 341168 572
Other Disposals Decrease In Amortisation Impairment Intangible Assets   2 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 474 57013 039
Other Disposals Intangible Assets   4 835
Other Disposals Property Plant Equipment  3 475 87915 670
Other Taxation Social Security Payable 83 02949 799133 724
Property Plant Equipment Gross Cost 4 555 6681 668 9702 157 685
Provisions For Liabilities Balance Sheet Subtotal  38 30020 500
Total Additions Including From Business Combinations Property Plant Equipment  589 181504 385
Total Assets Less Current Liabilities1 055 240498 457744 078750 530
Trade Creditors Trade Payables 419 956159 52691 000
Trade Debtors Trade Receivables 132 730133 832105 434
Creditors Due After One Year162 74661 121  
Creditors Due Within One Year944 0281 096 277  
Intangible Fixed Assets Aggregate Amortisation Impairment1 4521 936  
Intangible Fixed Assets Amortisation Charged In Period 484  
Intangible Fixed Assets Cost Or Valuation4 8354 835  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 636 006  
Tangible Fixed Assets Cost Or Valuation3 919 6624 555 668  
Tangible Fixed Assets Depreciation2 839 8843 406 265  
Tangible Fixed Assets Depreciation Charged In Period 566 381  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
Free Download (116 pages)

Company search