Background WavePink WaveYellow Wave

ANIMUS BYTES LTD (13410090)

ANIMUS BYTES LTD (13410090) is an active UK company. incorporated on 20 May 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ANIMUS BYTES LTD has been registered for 4 years. Current directors include O'SULLIVAN, Roselle, O'SULLIVAN, Thomas William John.

Company Number
13410090
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
O'SULLIVAN, Roselle, O'SULLIVAN, Thomas William John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMUS BYTES LTD

ANIMUS BYTES LTD is an active company incorporated on 20 May 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ANIMUS BYTES LTD was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13410090

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Eden House Westleigh Tiverton Devon EX16 7HS United Kingdom
From: 13 June 2022To: 26 July 2022
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 20 May 2021To: 13 June 2022
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Left
Aug 23
Owner Exit
Sept 23
Director Joined
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'SULLIVAN, Roselle

Active
Covent Garden, LondonWC2H 9JQ
Born December 1982
Director
Appointed 18 Oct 2023

O'SULLIVAN, Thomas William John

Active
Shelton Street, LondonWC2H 9JQ
Born July 1985
Director
Appointed 20 May 2021

DADD, Chris

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1980
Director
Appointed 20 May 2021
Resigned 22 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Dadd

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 21 Aug 2023

Thomas William John O'Sullivan

Active
Shelton Street, LondonWC2H 9JQ
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 June 2023
MAMA
Resolution
17 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Incorporation Company
20 May 2021
NEWINCIncorporation