Bytomic Distribution Limited

General information

Name:

Bytomic Distribution Ltd

Office Address:

Unit 10 Top Angel MK18 1TH Buckingham

Number: 03771336

Incorporation date: 1999-05-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bytomic Distribution Limited can be reached at Unit 10, Top Angel in Buckingham. The zip code is MK18 1TH. Bytomic Distribution has been present on the market since it was registered in 1999. The registration number is 03771336. This firm's classified under the NACE and SIC code 46900 - Non-specialised wholesale trade. Bytomic Distribution Ltd reported its latest accounts for the financial year up to 31st August 2022. Its latest confirmation statement was released on 15th May 2023.

The corporation has obtained four trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will expire first, that is in October, 2025 is Fumetsu.

In order to be able to match the demands of their customers, the following company is continually being developed by a group of two directors who are Steven S. and Jacob E.. Their support has been of utmost use to the following company since April 2013.

Trade marks

Trademark UK00003131470
Trademark image:-
Trademark name:Fumetsu
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:Bytomic Distribution Limited
Owner address:Unit 15-17 Top Angel, Angel Vale Business Park, Buckingham, United Kingdom, MK18 1TH
Trademark UK00003131471
Trademark image:-
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:Bytomic Distribution Limited
Owner address:Unit 15-17 Top Angel, Angel Vale Business Park, Buckingham, United Kingdom, MK18 1TH
Trademark UK00003131469
Trademark image:-
Trademark name:Bytomic
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-02-19
Renewal date:2025-10-14
Owner name:Bytomic Distribution Limited
Owner address:Unit 15-17 Top Angel, Angel Vale Business Park, Buckingham, United Kingdom, MK18 1TH
Trademark UK00003131468
Trademark image:-
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-02-19
Renewal date:2025-10-14
Owner name:Bytomic Distribution Limited
Owner address:Unit 15-17 Top Angel, Angel Vale Business Park, Buckingham, United Kingdom, MK18 1TH

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 06 April 2013

Latest update: 18 April 2024

Jacob E.

Role: Director

Appointed: 01 February 2010

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm are: Bytomic Holdings Limited and has 3/4 to full of voting rights. This business can be reached in Buckingham at Top Angel, MK18 1TH, Buckinghamshire and was registered as a PSC under the reg no 4419572. Jacob E. owns 1/2 or less of company shares. Ashley E. owns 1/2 or less of company shares.

Bytomic Holdings Limited
Address: Unit 10 Top Angel, Buckingham, Buckinghamshire, MK18 1TH, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 4419572
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Jacob E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ashley E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26th February 2015
Annual Accounts 14th January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 10th April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
25
Company Age

Closest Companies - by postcode