Background WavePink WaveYellow Wave

BYTE ACCOUNTING LTD (11426310)

BYTE ACCOUNTING LTD (11426310) is an active UK company. incorporated on 21 June 2018. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. BYTE ACCOUNTING LTD has been registered for 7 years. Current directors include BROCKLEHURST, Anna, HUTTON, Christopher David, KENNEDY, Paul Gerard and 1 others.

Company Number
11426310
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Suite 4, New Humberstone House, Leicester, LE5 0TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BROCKLEHURST, Anna, HUTTON, Christopher David, KENNEDY, Paul Gerard, LATHWOOD, Stephen David
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTE ACCOUNTING LTD

BYTE ACCOUNTING LTD is an active company incorporated on 21 June 2018 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. BYTE ACCOUNTING LTD was registered 7 years ago.(SIC: 69202)

Status

active

Active since 7 years ago

Company No

11426310

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 July 2025 (8 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BHKL LIMITED
From: 21 August 2018To: 25 September 2018
BORGO LIMITED
From: 21 August 2018To: 21 August 2018
BHKL LIMITED
From: 21 June 2018To: 21 August 2018
Contact
Address

Suite 4, New Humberstone House 40 Thurmaston Lane Leicester, LE5 0TE,

Previous Addresses

, Suite 4 Humberstone House, 40 Thurmaston Lane, Leicester, LE5 0TF, England
From: 25 September 2018To: 1 October 2019
, C/O Charnwood Accountants the Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England
From: 21 June 2018To: 25 September 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Director Joined
Sept 18
New Owner
Jun 20
Owner Exit
Sept 20
New Owner
Nov 20
Loan Cleared
Jun 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BROCKLEHURST, Anna

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born February 1983
Director
Appointed 21 Jun 2018

HUTTON, Christopher David

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born May 1981
Director
Appointed 21 Jun 2018

KENNEDY, Paul Gerard

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born January 1989
Director
Appointed 12 Sept 2018

LATHWOOD, Stephen David

Active
Granite Way, LoughboroughLE12 7TZ
Born April 1978
Director
Appointed 21 Jun 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Paul Kennedy

Ceased
40 Thurmaston Lane, LeicesterLE5 0TE
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 03 Oct 2019

Mr Paul Gerard Kennedy

Active
40 Thurmaston Lane, LeicesterLE5 0TE
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2019

Miss Anna Brocklehurst

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2018

Mr Christopher David Hutton

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2018

Mr Stephen David Lathwood

Active
Granite Way, LoughboroughLE12 7TZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 August 2018
AA01Change of Accounting Reference Date
Resolution
21 August 2018
RESOLUTIONSResolutions
Resolution
21 August 2018
RESOLUTIONSResolutions
Incorporation Company
21 June 2018
NEWINCIncorporation