Bytemark Holdings Limited LONDON


Bytemark Holdings started in year 2012 as Private Limited Company with registration number 08150076. The Bytemark Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 3rd Floor, 11-21. Postal code: EC2A 4JU. Since 11th May 2015 Bytemark Holdings Limited is no longer carrying the name Bytemark Hosting.

At the moment there are 2 directors in the the firm, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 28 February 2023.

Bytemark Holdings 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 08150076
Date of Incorporation Thu, 19th Jul 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 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

Richard L.

Position: Director

Appointed: 24 August 2018

Resigned: 04 September 2018

Angus M.

Position: Director

Appointed: 24 August 2018

Resigned: 01 October 2020

Andrew M.

Position: Secretary

Appointed: 24 August 2018

Resigned: 28 February 2023

Peter T.

Position: Director

Appointed: 19 July 2012

Resigned: 12 November 2018

Matthew B.

Position: Director

Appointed: 19 July 2012

Resigned: 12 November 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Iomart Group Plc from Glasgow, United Kingdom. The abovementioned PSC is classified as "an uk company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iomart Group Plc

Lister Pavillion Kelvin Campus, West Of Scotland Science Centre, Glasgow, G20 0SP, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Company
Country registered Scotland
Place registered Companies House
Registration number Sc204560
Notified on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew B.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bytemark Hosting May 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-31
Net Worth511 1061 158 017  
Balance Sheet
Cash Bank On Hand 1 89410 00741 218
Current Assets19 7662 32648 89485 884
Debtors17 98143238 88744 666
Net Assets Liabilities 1 087 4551 084 3961 140 466
Other Debtors 43273244 666
Property Plant Equipment 456 946406 174355 402
Cash Bank In Hand1 7851 894  
Tangible Fixed Assets1 034 8941 034 894  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve26 006672 917  
Shareholder Funds511 1061 158 017  
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 772101 544152 316
Amounts Owed By Related Parties  35 517 
Amounts Owed To Group Undertakings   41 270
Average Number Employees During Period  22
Bank Borrowings Overdrafts 295 010638 599602 913
Creditors 295 010638 599602 913
Dividend Income From Group Undertakings  170 000140 000
Dividends Paid  170 000140 000
Fixed Assets1 519 9941 519 9941 789 4561 738 684
Increase From Depreciation Charge For Year Property Plant Equipment  50 77250 772
Investment Property 507 386898 182898 182
Investments Fixed Assets485 100485 100485 100485 100
Net Current Assets Liabilities-2 420-66 967-66 4614 695
Number Shares Issued Fully Paid 100100 
Other Creditors 1 5003 1572 812
Percentage Class Share Held In Subsidiary  100100
Property Plant Equipment Gross Cost 507 718507 718 
Total Assets Less Current Liabilities1 517 5741 453 0271 722 9951 743 379
Trade Creditors Trade Payables 45 965 364
Trade Debtors Trade Receivables  2 638 
Advances Credits Directors   30 667
Creditors Due After One Year996 523295 010  
Creditors Due Within One Year22 18669 293  
Number Shares Allotted 100  
Par Value Share 1  
Percentage Subsidiary Held 100  
Provisions For Liabilities Charges9 945   
Share Capital Allotted Called Up Paid100100  
Share Premium Account485 000485 000  
Tangible Fixed Assets Cost Or Valuation 1 034 894  

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: 10th, January 2024
Free Download (116 pages)

Company search