ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bytesnap Holdings Limited

Bytesnap Holdings Limited is an active company incorporated on 12 August 2021 with the registered office located in Birmingham, West Midlands. Bytesnap Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13562361
Private limited company
Age
4 years
Incorporated 12 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (3 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Park Point
17, High Street
Birmingham
B31 2UQ
United Kingdom
Address changed on 8 Sep 2022 (3 years ago)
Previous address was 1 Devon Way Birmingham B31 2TS England
Telephone
0121 2955400
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in England • Born in Jan 1974
Dunstan Thomas Power
PSC • British • Lives in UK • Born in Jan 1970
Mr Graeme Charles Wintle
PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bytesnap Design Limited
Graeme Charles Wintle is a mutual person.
Active
Versinetic Ltd
Graeme Charles Wintle is a mutual person.
Active
Versinetic Holdings Limited
Graeme Charles Wintle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£60K
Increased by £60K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.1K
Increased by £50K (+495%)
Total Liabilities
-£50.01K
Increased by £50.01K (%)
Net Assets
£10.09K
Decreased by £2 (-0%)
Debt Ratio (%)
83%
Increased by 83.21% (%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 13 Sep 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
3 Years Ago on 30 Sep 2022
Registered Address Changed
3 Years Ago on 8 Sep 2022
Accounting Period Shortened
3 Years Ago on 6 Jul 2022
Registered Address Changed
3 Years Ago on 10 Dec 2021
Get Credit Report
Discover Bytesnap Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with no updates
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 11 August 2024 with no updates
Submitted on 16 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 11 August 2023 with no updates
Submitted on 13 Sep 2023
Court order
Submitted on 11 Jul 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Mar 2023
Submitted on 19 Oct 2022
Confirmation statement made on 11 August 2022 with updates
Submitted on 30 Sep 2022
Registered office address changed from 1 Devon Way Birmingham B31 2TS England to Park Point 17, High Street Birmingham B31 2UQ on 8 September 2022
Submitted on 8 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year