Background WavePink WaveYellow Wave

BYOTROL TECHNOLOGY LIMITED (05469392)

BYOTROL TECHNOLOGY LIMITED (05469392) is an active UK company. incorporated on 2 June 2005. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. BYOTROL TECHNOLOGY LIMITED has been registered for 20 years.

Company Number
05469392
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Riverside Works, Manchester, M40 7RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
SIC Codes
46750, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYOTROL TECHNOLOGY LIMITED

BYOTROL TECHNOLOGY LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. BYOTROL TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 46750, 72110)

Status

active

Active since 20 years ago

Company No

05469392

LTD Company

Age

20 Years

Incorporated 2 June 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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HALLCO 1188 LIMITED
From: 2 June 2005To: 21 July 2005
Contact
Address

Riverside Works Collyhurst Road Manchester, M40 7RU,

Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Dec 22
Loan Cleared
Jun 23
Loan Secured
Aug 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Unaudited Abridged
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Auditors Resignation Company
19 May 2014
AUDAUD
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment 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
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
190190
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
353353
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Legacy
23 October 2006
287Change of Registered Office
Legacy
18 August 2006
288cChange of Particulars
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2005
NEWINCIncorporation