Background WavePink WaveYellow Wave

BYTE ART LTD (05189885)

BYTE ART LTD (05189885) is an active UK company. incorporated on 27 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BYTE ART LTD has been registered for 21 years. Current directors include BONE, Simon.

Company Number
05189885
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
105-107 Farringdon Road, London, EC1R 3BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BONE, Simon
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTE ART LTD

BYTE ART LTD is an active company incorporated on 27 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BYTE ART LTD was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05189885

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

105-107 Farringdon Road London, EC1R 3BU,

Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BONE, Simon

Active
Herbal Hill Gardens, LondonEC1R 5XB
Born November 1975
Director
Appointed 27 Jul 2004

SNELLING, Celia Gay

Resigned
Hillgrove, GuernseyGY2 4HN
Secretary
Appointed 27 Jul 2004
Resigned 07 Aug 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 27 Jul 2004
Resigned 27 Jul 2004

SNELLING, Celia Gay

Resigned
Hillgrove, GuernseyGY2 4HN
Born May 1946
Director
Appointed 27 Jul 2004
Resigned 07 Aug 2020

Persons with significant control

1

Mr Simon Robert Bone

Active
Farringdon Road, LondonEC1R 3BU
Born November 1975

Nature of Control

Significant influence or control
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
287Change of Registered Office
Legacy
27 July 2004
288bResignation of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation