Background WavePink WaveYellow Wave

BYOTROL LIMITED (05352525)

BYOTROL LIMITED (05352525) is an active UK company. incorporated on 4 February 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BYOTROL LIMITED has been registered for 21 years. Current directors include HEAD, Ashley John, SEDWELL, Christopher John.

Company Number
05352525
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Riverside Works, Manchester, M40 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEAD, Ashley John, SEDWELL, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYOTROL LIMITED

BYOTROL LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BYOTROL LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05352525

LTD Company

Age

21 Years

Incorporated 4 February 2005

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BYOTROL PLC
From: 17 May 2005To: 4 June 2024
BYOTROL LIMITED
From: 13 April 2005To: 17 May 2005
HALLCO 1146 LIMITED
From: 4 February 2005To: 13 April 2005
Contact
Address

Riverside Works Collyhurst Road Manchester, M40 7RU,

Timeline

46 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
May 10
Director Left
Jun 10
Funding Round
Jul 10
Director Left
Dec 10
Funding Round
Feb 11
Funding Round
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Funding Round
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Oct 17
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Funding Round
Feb 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Capital Update
Jan 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Share Issue
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
15
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SEDWELL, Christopher John

Active
Pool Lane, ChesterCH2 4NU
Secretary
Appointed 22 Jul 2022

HEAD, Ashley John

Active
Riverside Works, ManchesterM40 7RU
Born April 1951
Director
Appointed 13 Sept 2023

SEDWELL, Christopher John

Active
Riverside Works, ManchesterM40 7RU
Born June 1976
Director
Appointed 13 Dec 2021

BELL, Richard William

Resigned
Hadleigh House, IlkleyLS29 9BQ
Secretary
Appointed 29 Jan 2008
Resigned 31 Mar 2014

KEENAN, Denise Yvonne

Resigned
Riverside Works, ManchesterM40 7RU
Secretary
Appointed 31 Mar 2014
Resigned 09 Jul 2022

MAINMAN, Ian Howard

Resigned
Planetrees, HaleWA15 9JN
Secretary
Appointed 31 Aug 2006
Resigned 29 Jan 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 31 Jan 2007

BELL, Richard William

Resigned
Hadleigh House, IlkleyLS29 9BQ
Born February 1951
Director
Appointed 01 Dec 2006
Resigned 19 Jul 2012

DANDALIDES, Peter Charles, Doctor

Resigned
5308 Deford Road, Virginia Beach Va23455-7212IRISH
Born July 1953
Director
Appointed 13 Apr 2005
Resigned 23 Mar 2006

DEVOTO, Wesley

Resigned
1 Hay Hill, LondonW1V 7LF
Born June 1940
Director
Appointed 20 May 2005
Resigned 11 May 2009

DUNCAN SMITH, George Iain, Rt Hon

Resigned
The Old House, Milton KeynesMK17 0SH
Born April 1954
Director
Appointed 22 Jun 2009
Resigned 28 May 2010

FALDER, Stephen Brian

Resigned
Legh Road, KnutsfordWA16 8LP
Born July 1960
Director
Appointed 13 Apr 2005
Resigned 19 Jul 2012

FRANCIS, Thomas Trevor, Dr

Resigned
Riverside Works, ManchesterM40 7RU
Born June 1950
Director
Appointed 25 Nov 2022
Resigned 16 May 2024

FRANCIS, Thomas Trevor, Dr

Resigned
Thornton Science Park, ChesterCH2 4NU
Born June 1950
Director
Appointed 25 Nov 2014
Resigned 25 Nov 2022

GOGARTY, Sean Patrick Francis

Resigned
Building 303, Thornton Science Park, InceCH2 4NU
Born June 1965
Director
Appointed 24 Jan 2019
Resigned 16 May 2024

GROSVENOR, Duncan

Resigned
Townshend Avenue, WirralCH61 2XN
Born October 1977
Director
Appointed 19 Jul 2012
Resigned 31 Mar 2014

HELLYER, Nicholos James

Resigned
Riverside Works, ManchesterM40 7RU
Born January 1963
Director
Appointed 28 May 2019
Resigned 13 Dec 2021

KUGLER, Ralph David

Resigned
110 Somerset Road, LondonSW19 5LA
Born March 1956
Director
Appointed 11 May 2009
Resigned 31 Mar 2014

LANGLANDS, John Thomson

Resigned
Riverside Works, ManchesterM40 7RU
Born April 1952
Director
Appointed 01 Feb 2017
Resigned 31 Jan 2023

MAINMAN, Ian Howard

Resigned
17 Planetree Road, AltrinchamWA15 9NS
Born May 1954
Director
Appointed 20 May 2005
Resigned 21 Nov 2008

MARTEL, Nicholas Charles Giffard

Resigned
Little Crakehall, BedaleDL8 1JH
Born December 1960
Director
Appointed 19 Apr 2013
Resigned 01 Feb 2017

MCROBBIE, David Martyn

Resigned
Pinehurst Drive, Spartanburg
Born August 1950
Director
Appointed 13 Apr 2005
Resigned 15 Nov 2010

MEDINGER, Till, Dr

Resigned
1 Braintree Road, GosfieldCO9 1PR
Born August 1940
Director
Appointed 11 May 2009
Resigned 20 Oct 2020

MILLAR, Gary, Dr

Resigned
Henley Road, Henley In ArdenB95 5NN
Born May 1961
Director
Appointed 01 Apr 2010
Resigned 08 Oct 2013

PINTO, Vivan Francis

Resigned
Riverside Works, ManchesterM40 7RU
Born November 1973
Director
Appointed 21 Nov 2022
Resigned 26 Sept 2023

SMITH, Adrian John Russell

Resigned
Oceanside Drive F32, Vero Beach
Born December 1944
Director
Appointed 01 Sept 2007
Resigned 19 Jul 2012

TRAYNOR, David Thomas

Resigned
De Freville Avenue, CambridgeCB4 1HP
Born September 1965
Director
Appointed 09 Oct 2013
Resigned 30 Aug 2024

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 04 Feb 2005
Resigned 13 Apr 2005
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Resolution
21 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
4 June 2024
CERT10CERT10
Re Registration Memorandum Articles
4 June 2024
MARMAR
Resolution
4 June 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 June 2024
RR02RR02
Resolution
30 May 2024
RESOLUTIONSResolutions
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Resolution
25 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 January 2021
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
7 January 2021
CERT17CERT17
Legacy
7 January 2021
OC138OC138
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Resolution
28 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 April 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
27 March 2019
RP04CS01RP04CS01
Legacy
7 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Resolution
7 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Auditors Resignation Company
19 May 2014
AUDAUD
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Resolution
12 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Resolution
16 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 March 2011
AR01AR01
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Resolution
5 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
88(2)R88(2)R
Legacy
8 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Legacy
2 March 2007
88(2)R88(2)R
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
88(2)R88(2)R
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
25 August 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(3)88(3)
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(3)88(3)
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
122122
Legacy
24 May 2005
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
17 May 2005
CERT5CERT5
Re Registration Memorandum Articles
17 May 2005
MARMAR
Accounts Balance Sheet
17 May 2005
BSBS
Auditors Report
17 May 2005
AUDRAUDR
Auditors Statement
17 May 2005
AUDSAUDS
Legacy
17 May 2005
43(3)e43(3)e
Legacy
17 May 2005
43(3)43(3)
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2005
NEWINCIncorporation