Background WavePink WaveYellow Wave

BYTRONIC AUTOMATION LIMITED (03348154)

BYTRONIC AUTOMATION LIMITED (03348154) is an active UK company. incorporated on 9 April 1997. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 2 other business activities. BYTRONIC AUTOMATION LIMITED has been registered for 28 years. Current directors include DUNLOP, John Alexander, HURWORTH, Martin Neil.

Company Number
03348154
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
Innovation Campus 33 Greenhill, Bromsgrove, B60 1BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
DUNLOP, John Alexander, HURWORTH, Martin Neil
SIC Codes
26512, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTRONIC AUTOMATION LIMITED

BYTRONIC AUTOMATION LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 2 other business activities. BYTRONIC AUTOMATION LIMITED was registered 28 years ago.(SIC: 26512, 72190, 74909)

Status

active

Active since 28 years ago

Company No

03348154

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Innovation Campus 33 Greenhill Blackwell Bromsgrove, B60 1BL,

Previous Addresses

45a Linthurst Road Barnt Green Birmingham B45 8JL England
From: 28 January 2016To: 8 August 2018
3 Haven Pastures Liveridge Hill Henley-in-Arden Warwickshire B95 5QS England
From: 21 July 2015To: 28 January 2016
10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF
From: 22 January 2013To: 21 July 2015
Innovation Centre Warwick Technology Park Gallows Hill, Warwick Warwickshire CV34 6UW
From: 9 April 1997To: 22 January 2013
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 13
Loan Cleared
Nov 16
New Owner
May 18
Owner Exit
Mar 19
Owner Exit
May 20
Funding Round
Jul 23
Director Joined
Oct 23
Loan Secured
Dec 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUNLOP, John Alexander

Active
33 Greenhill, BromsgroveB60 1BL
Born January 1971
Director
Appointed 28 Sept 1999

HURWORTH, Martin Neil

Active
33 Greenhill, BromsgroveB60 1BL
Born June 1973
Director
Appointed 01 Oct 2023

EDGE, Andrew Benjamin

Resigned
21 Lodgefield Road, HalesowenB62 8AR
Secretary
Appointed 09 Apr 1997
Resigned 11 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 09 Apr 1997

EDGE, Andrew Benjamin

Resigned
21 Lodgefield Road, HalesowenB62 8AR
Born June 1964
Director
Appointed 09 Apr 1997
Resigned 11 Nov 2013

WILBER, William John

Resigned
12 Somerville Road, Sutton ColdfieldB73 6JA
Born December 1940
Director
Appointed 09 Apr 1997
Resigned 28 Sept 1999

Persons with significant control

4

2 Active
2 Ceased
Overton Gardens, KilmacolmPA13 4DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2023
33 Greenhill, BromsgroveB60 1BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020

Mr John Alexander Dunlop

Ceased
Linthurst Road, BirminghamB45 8JL
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2020

Dr John Alexander Dunlop

Ceased
33 Greenhill, BromsgroveB60 1BL
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Resolution
4 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
8 May 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(2)R88(2)R
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Incorporation Company
9 April 1997
NEWINCIncorporation