Background WavePink WaveYellow Wave

BYOSEN LIMITED (13384097)

BYOSEN LIMITED (13384097) is an active UK company. incorporated on 10 May 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. BYOSEN LIMITED has been registered for 4 years. Current directors include BLANC, Margot.

Company Number
13384097
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
563 Chiswick High Road, London, W4 3AY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BLANC, Margot
SIC Codes
58290, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYOSEN LIMITED

BYOSEN LIMITED is an active company incorporated on 10 May 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. BYOSEN LIMITED was registered 4 years ago.(SIC: 58290, 72110)

Status

active

Active since 4 years ago

Company No

13384097

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 30/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

563 Chiswick High Road London, W4 3AY,

Previous Addresses

First Floor 129 High Street Guildford GU1 3AA
From: 10 May 2021To: 27 March 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Share Issue
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Funding Round
Jun 24
Funding Round
Jun 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Director Left
Jun 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLANC, Margot

Active
Chiswick High Road, LondonW4 3AY
Born August 1998
Director
Appointed 10 May 2021

DISTON, Andrew Stephen

Resigned
129 High Street, GuildfordGU1 3AA
Born March 1962
Director
Appointed 01 Nov 2022
Resigned 09 Jun 2025

LAURENT, Marine

Resigned
129 High Street, GuildfordGU1 3AA
Born January 1994
Director
Appointed 10 May 2021
Resigned 10 May 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Marine Laurent

Ceased
129 High Street, GuildfordGU1 3AA
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Ceased 10 May 2022

Miss Margot Blanc

Active
Chiswick High Road, LondonW4 3AY
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 February 2025
AAMDAAMD
Capital Return Purchase Own Shares
29 October 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company
1 December 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company
4 March 2022
AD01Change of Registered Office Address
Incorporation Company
10 May 2021
NEWINCIncorporation