Background WavePink WaveYellow Wave

BYTEMARK LIMITED (04484629)

BYTEMARK LIMITED (04484629) is an active UK company. incorporated on 12 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BYTEMARK LIMITED has been registered for 23 years. Current directors include CUNNINGHAM, Scott Thomas, LAST, Richard.

Company Number
04484629
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
3rd Floor, 11-21 Paul Street, London, EC2A 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUNNINGHAM, Scott Thomas, LAST, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTEMARK LIMITED

BYTEMARK LIMITED is an active company incorporated on 12 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BYTEMARK LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04484629

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BYTEMARK COMPUTER CONSULTING LTD
From: 12 July 2002To: 1 May 2015
Contact
Address

3rd Floor, 11-21 Paul Street London, EC2A 4JU,

Previous Addresses

Unit 2 Novus Business Park Opus Avenue York North Yorkshire YO26 6BL
From: 20 May 2013To: 30 August 2018
the Raylor Centre James Street York North Yorkshire YO10 3DW
From: 12 July 2002To: 20 May 2013
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 12
Director Joined
Sept 14
Director Joined
May 17
Director Left
Oct 17
Director Joined
Nov 17
Loan Cleared
Jul 18
Loan Secured
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Feb 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BROWN, Julie

Active
Paul Street, LondonEC2A 4JU
Secretary
Appointed 28 Feb 2023

CUNNINGHAM, Scott Thomas

Active
Paul Street, LondonEC2A 4JU
Born March 1971
Director
Appointed 04 Sept 2018

LAST, Richard

Active
Paul Street, LondonEC2A 4JU
Born July 1957
Director
Appointed 30 Jun 2025

BLOCH, Matthew Edward

Resigned
Novus Business Park, YorkYO26 6BL
Secretary
Appointed 20 Jul 2002
Resigned 24 Aug 2018

MCDONALD, Andrew James

Resigned
Kelvin Campus, GlasgowG20 0SP
Secretary
Appointed 24 Aug 2018
Resigned 28 Feb 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 12 Jul 2002
Resigned 17 Jul 2002

BLOCH, Matthew Edward

Resigned
Paul Street, LondonEC2A 4JU
Born November 1979
Director
Appointed 20 Jul 2002
Resigned 12 Nov 2018

CHAMBERLAIN, Adrian

Resigned
Paul Street, LondonEC2A 4JU
Born May 1957
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

CHERRY, Patrick John

Resigned
Novus Business Park, YorkYO26 6BL
Born September 1978
Director
Appointed 01 Sept 2014
Resigned 24 Aug 2018

DAVIES, Graham Brian

Resigned
Novus Business Park, YorkYO26 6BL
Born May 1961
Director
Appointed 18 Jul 2012
Resigned 10 Oct 2017

DIMES, Lucy Rebecca

Resigned
Paul Street, LondonEC2A 4JU
Born March 1966
Director
Appointed 18 Sept 2023
Resigned 30 May 2025

DONOVAN, Reece Garethe

Resigned
Paul Street, LondonEC2A 4JU
Born May 1970
Director
Appointed 01 Oct 2020
Resigned 15 Sept 2023

GRONNOW, Julia Lindsey

Resigned
Novus Business Park, YorkYO26 6BL
Born April 1973
Director
Appointed 24 Apr 2017
Resigned 24 Aug 2018

HINDS, Pamela

Resigned
Novus Business Park, YorkYO26 6BL
Born July 1978
Director
Appointed 10 Nov 2017
Resigned 24 Aug 2018

LAST, Richard

Resigned
Paul Street, LondonEC2A 4JU
Born July 1957
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

LOGAN, Richard Strachan

Resigned
Kelvin Campus, GlasgowG20 0SP
Born October 1957
Director
Appointed 24 Aug 2018
Resigned 04 Sept 2018

MACSWEEN, Angus

Resigned
Kelvin Campus, GlasgowG20 0SP
Born July 1956
Director
Appointed 24 Aug 2018
Resigned 01 Oct 2020

TAPHOUSE, Peter Richard

Resigned
Paul Street, LondonEC2A 4JU
Born April 1979
Director
Appointed 20 Jul 2002
Resigned 12 Nov 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
55 Robertson Street, GlasgowG2 8JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2023
Opus Avenue, YorkYO26 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Resolution
13 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Legacy
17 November 2012
MG01MG01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
287Change of Registered Office
Legacy
29 July 2002
88(2)R88(2)R
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Incorporation Company
12 July 2002
NEWINCIncorporation